Advanced company searchLink opens in new window

UK CARAVANS EXPORTS LTD

Company number 07157902

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)
21 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr James Giles as a director on 7 January 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
11 Feb 2021 PSC04 Change of details for Mr Nathan Giles as a person with significant control on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from 51 Hurtwood Road Walton on Thames Surrey KT12 3QS to The Orchard Puttenham Heath Road Compton Guildford GU3 1DU on 11 February 2021
26 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 PSC01 Notification of Nathan Giles as a person with significant control on 1 February 2019
09 Apr 2019 PSC01 Notification of Savaldore Larkham Giles as a person with significant control on 1 February 2019
09 Apr 2019 PSC07 Cessation of Matthew Oberdiah Giles as a person with significant control on 1 February 2019
09 Apr 2019 PSC07 Cessation of Leah Giles as a person with significant control on 1 February 2019
09 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
12 Apr 2018 PSC04 Change of details for Mr Matthew Oberdiah Giles as a person with significant control on 12 April 2018
12 Apr 2018 AP01 Appointment of Mr Nathan Giles as a director on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Matthew Oberdiah Giles as a director on 12 April 2018
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017