CARAVAN DAN LIMITED
Status | ACTIVE |
Company No. | 09508989 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-12-17
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BICKLAND BUSINESS CENTRE,FALMOUTH,TR11 4SN
Number: | 08860262 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NEWMILL HOUSE,LONDON,E3 3LS
Number: | 08875217 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 CECIL SQUARE,MARGATE,CT9 1BD
Number: | 09463793 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 08322102 |
Status: | ACTIVE |
Category: | Private Limited Company |