Advanced company searchLink opens in new window

SAMBECK CARAVANS LTD

Company number 03723190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
24 Oct 2018 CH03 Secretary's details changed for Mrs Claudine Angelique Turner on 24 October 2018
03 Jul 2018 PSC01 Notification of Steven Roger David Turner as a person with significant control on 6 April 2016
03 Jul 2018 PSC01 Notification of Claudine Angelique Turner as a person with significant control on 6 April 2016
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
04 Apr 2018 AP01 Appointment of Mrs Claudine Angelique Turner as a director on 1 April 2017
04 Apr 2018 AD01 Registered office address changed from C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO16 8HA United Kingdom to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 4 April 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
17 Aug 2017 CH03 Secretary's details changed for Claudine Angelique Turner on 17 August 2017
06 Feb 2017 MR01 Registration of charge 037231900001, created on 27 January 2017
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from 3 Brindley Road Clacton-on-Sea Essex CO15 4XL to C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA on 12 November 2015
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
26 Aug 2015 AP01 Appointment of Mr Samuel Turner as a director on 1 April 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH03 Secretary's details changed for Claudine Angelique Turner on 1 March 2013
03 Mar 2015 CH01 Director's details changed for Steven Roger David Turner on 1 March 2013
29 Dec 2014 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 3 Brindley Road Clacton-on-Sea Essex CO15 4XL on 29 December 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100