CARAVAN GAS SERVICES LTD

138 Quay Road, Bridlington, YO16 4JB, North Humberside
StatusACTIVE
Company No.06641081
CategoryPrivate Limited Company
Incorporated08 Jul 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CARAVAN GAS SERVICES LTD is an active private limited company with number 06641081. It was incorporated 15 years, 9 months, 21 days ago, on 08 July 2008. The company address is 138 Quay Road, Bridlington, YO16 4JB, North Humberside.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-30

Capital : 3 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Mr Simon Anthony Walsworth

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-17

Psc name: Mr Simon Anthony Walsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mr Simon Anthony Walsworth

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Mr Simon Anthony Walsworth

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Walsworth

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Simon Anthony Walsworth

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Holly Victoria Dalton

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Victoria Dalton

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Anthony Walsworth

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AP

New address: 138 Quay Road Bridlington North Humberside YO16 4JB

Change date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Simon Anthony Walsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: 10 Quay Road Bridlington East Yorkshire YO15 2AB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: 138 Quay Road Briddlington East Yorkshire YO16 4JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Anthony Walsworth

Change date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 08 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed simon anthony walsworth

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTWELD LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10171195
Status:ACTIVE
Category:Private Limited Company

CAVENDISH CONSULTING LLP

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:OC353576
Status:ACTIVE
Category:Limited Liability Partnership

JAMES RUST DESIGN LTD

MALABY LODGE SANDBANK,WISBECH,PE13 4SE

Number:11551543
Status:ACTIVE
Category:Private Limited Company

NIK PAINTING AND DECORATING LTD

81 BROOKLANDS AVENUE,SIDCUP,DA15 7PF

Number:09757036
Status:ACTIVE
Category:Private Limited Company

PICNICS AND CAKES LTD

9 CHESTNUT COURT,BANGOR,LL57 4FH

Number:10283772
Status:ACTIVE
Category:Private Limited Company

SAVE LOCAL (COLCHESTER) LIMITED

54 IVOR BROWN COURT,COLCHESTER,CO4 9SW

Number:11264888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source