Advanced company searchLink opens in new window

EMPIRE RV LTD

Company number 08439519

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)
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Nov 2022 MR01 Registration of charge 084395190003, created on 22 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 MR01 Registration of charge 084395190002, created on 16 June 2020
16 Jun 2020 MR04 Satisfaction of charge 084395190001 in full
12 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Clare Patricia Griffin-Felton as a director on 12 November 2017
23 Nov 2017 TM01 Termination of appointment of Bradley Felton as a director on 12 November 2017
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr James Christopher Tranter on 31 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
04 Apr 2016 AD01 Registered office address changed from 49 Links View Road Croydon Surrey CR0 8nd to Empire Rv Ltd the Old Quarry Wells Road Emborough Somerset BA3 4SD on 4 April 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 50,000