- Company Overview for A & T CARAVANS LIMITED (03660990)
- Filing history for A & T CARAVANS LIMITED (03660990)
- People for A & T CARAVANS LIMITED (03660990)
- More for A & T CARAVANS LIMITED (03660990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Jul 2019 | CH01 | Director's details changed for Arthur William Albert Francis on 16 July 2019 | |
16 Jul 2019 | CH03 | Secretary's details changed for Tracey Anne Francis on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Luke Francis on 16 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mrs Tracey Anne Francis as a person with significant control on 16 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Arther William Albert Francis as a person with significant control on 16 July 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
14 Nov 2018 | PSC01 | Notification of Tracey Anne Francis as a person with significant control on 31 May 2017 | |
14 Nov 2018 | PSC04 | Change of details for Mr Arther William Albert Francis as a person with significant control on 31 May 2017 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Aug 2017 | AP01 | Appointment of Mr Luke Francis as a director on 31 May 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury SY2 6NN on 6 July 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|