- Company Overview for MOTORHOME BOOKERS LIMITED (05600193)
- Filing history for MOTORHOME BOOKERS LIMITED (05600193)
- People for MOTORHOME BOOKERS LIMITED (05600193)
- More for MOTORHOME BOOKERS LIMITED (05600193)
| 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) |
|---|---|---|---|
| 16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 23 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
| 07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 08 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
| 02 Nov 2017 | AD01 | Registered office address changed from New Bridge Street House New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 November 2017 | |
| 01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
| 11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
| 17 Oct 2016 | AD01 | Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD to New Bridge Street House New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 October 2016 | |
| 20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Feb 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
| 19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 10 Jun 2015 | AP01 | Appointment of Mr Matthias Walter Rotter as a director on 31 May 2015 | |
| 10 Jun 2015 | TM01 | Termination of appointment of Peter Michael Benedikt Frese as a director on 31 May 2015 | |
| 30 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
| 30 Jan 2015 | CH03 | Secretary's details changed for Mr Erwin Heider on 27 October 2014 | |
| 21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 01 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
| 30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 07 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
| 19 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
| 19 Nov 2012 | CH01 | Director's details changed for Peter Michael Benedikt Frese on 21 October 2012 |