- Company Overview for CARAVAN MAN (WESTERN) LIMITED (06208951)
- Filing history for CARAVAN MAN (WESTERN) LIMITED (06208951)
- People for CARAVAN MAN (WESTERN) LIMITED (06208951)
- More for CARAVAN MAN (WESTERN) LIMITED (06208951)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
24 Apr 2023 | AD01 | Registered office address changed from 3 Southbrook Road Exeter EX2 6JA England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 24 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
07 Jun 2022 | PSC01 | Notification of Elaine Roberts as a person with significant control on 7 April 2022 | |
06 Jun 2022 | PSC01 | Notification of Nicholas Paul Wallace as a person with significant control on 7 April 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mr Nicholas Paul Wallace on 11 April 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mr Nicholas Paul Wallace on 6 June 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Zone 2 Wrentham Business Centre Prospect Park Exeter EX4 6NA England to 3 Southbrook Road Exeter EX2 6JA on 3 June 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Nicholas Paul Wallace on 1 October 2018 | |
15 May 2018 | AD01 | Registered office address changed from The Sidings, Copplestone Crediton Devon EX17 5NG to Zone 2 Wrentham Business Centre Prospect Park Exeter EX4 6NA on 15 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jan 2018 | TM02 | Termination of appointment of Melanie Hazel Wallace as a secretary on 8 September 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Nicholas Paul Wallace as a director on 31 July 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Terry Wallace as a director on 31 July 2017 |