HOEYS CARAVANS LTD

14a Main Street, Cockermouth, CA13 9LQ, Cumbria, England
StatusACTIVE
Company No.08697016
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

HOEYS CARAVANS LTD is an active private limited company with number 08697016. It was incorporated 10 years, 8 months, 12 days ago, on 19 September 2013. The company address is 14a Main Street, Cockermouth, CA13 9LQ, Cumbria, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Miley Hoey

Change date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Danny Miley Hoey

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Miley Hoey

Change date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

New address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Old address: 75 White Lund Road Morecambe Lancashire LA3 3DX England

Change date: 2023-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Miley Hoey

Change date: 2023-09-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ellen Helen Delaney

Change date: 2023-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

New address: 75 White Lund Road Morecambe Lancashire LA3 3DX

Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Change date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mr Danny Miley Hoey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-31

Charge number: 086970160006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-04

Charge number: 086970160005

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ellen Helen Delaney

Appointment date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086970160004

Charge creation date: 2020-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Danny Miley Hoey

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086970160003

Charge creation date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Miley Hoey

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-14

Charge number: 086970160002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-01

Charge number: 086970160001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-11-27

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEARE CLOTHING LTD

44 FORE STREET,ST AUSTELL,PL25 5ER

Number:10192257
Status:ACTIVE
Category:Private Limited Company

DESTELL-CSWERK LLP

SUITE 6,,LONDON,,W1T 1DG

Number:OC423544
Status:ACTIVE
Category:Limited Liability Partnership

LISA SIMPSON INCLUSIVE DANCE LTD

5 BLOSSOM GROVE,LIVERPOOL,L32 7SF

Number:07173220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCIN BIEL LTD

KINGSWAY HOLBEACH DROVE GATE,SPALDING,PE12 0PX

Number:10228470
Status:ACTIVE
Category:Private Limited Company

OAKFIELD ELECTRICAL LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:05513109
Status:ACTIVE
Category:Private Limited Company

REED ONLY LIMITED

55 FISGARD ROAD,GOSPORT,PO12 4HG

Number:02621568
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