CARAVAN DAN LIMITED

Unit 14 Hallas House Unit 14 Hallas House, Keighley, BD21 3LG, England
StatusACTIVE
Company No.09508989
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

CARAVAN DAN LIMITED is an active private limited company with number 09508989. It was incorporated 9 years, 2 months, 13 days ago, on 25 March 2015. The company address is Unit 14 Hallas House Unit 14 Hallas House, Keighley, BD21 3LG, England.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Daniel Peter Shaw

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Peter Shaw

Change date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Peter Shaw

Change date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Daniel Peter Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Old address: Unit 14 Hallis House Royd Way Keighley West Yorkshire BD21 3LG England

New address: Unit 14 Hallas House Royd Way Keighley BD21 3LG

Change date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: Unit 14 Hallis House Royd Way Keighley West Yorkshire BD21 3LG

Old address: 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom

Change date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Peter Shaw

Change date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 24 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Peter Shaw

Notification date: 2018-02-24

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daniel Peter Shaw

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Old address: 59 Littlelands Bingley BD16 1AL England

Change date: 2019-11-21

New address: 21 Clare Road Halifax West Yorkshire HX1 2HX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

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: 12 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 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: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELP AT HOME CARE SERVICE LTD

BICKLAND BUSINESS CENTRE,FALMOUTH,TR11 4SN

Number:08860262
Status:ACTIVE
Category:Private Limited Company

LATIMOBA LIMITED

24 NEWMILL HOUSE,LONDON,E3 3LS

Number:08875217
Status:ACTIVE
Category:Private Limited Company

MYLASTREQUEST LIMITED

49 WOODSIDE AVENUE,NORTHAMPTON,NN3 6JL

Number:10520304
Status:ACTIVE
Category:Private Limited Company

REX EDUCATION CONSULTANCY LIMITED

54 GREENFIELD GARDENS,LONDON,NW2 1HY

Number:07479103
Status:ACTIVE
Category:Private Limited Company

S & K BEELA LIMITED

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:09463793
Status:ACTIVE
Category:Private Limited Company

SPORTSERVE LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:08322102
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