Advanced company searchLink opens in new window

MOTORHOME & CARAVAN REPAIRS LIMITED

Company number 08814482

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)
31 Oct 2017 PSC01 Notification of Andrew Degnen as a person with significant control on 18 October 2017
31 Oct 2017 SH10 Particulars of variation of rights attached to shares
31 Oct 2017 SH08 Change of share class name or designation
31 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2017 AP03 Appointment of Angela Degnen as a secretary on 17 October 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2017 SH06 Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 50
29 Aug 2017 SH03 Purchase of own shares.
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Mrs Angela Degnen as a person with significant control on 4 August 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
02 Jun 2014 TM01 Termination of appointment of Angela Degnen as a director
02 Jun 2014 AD01 Registered office address changed from 4 Mapleleaf Close Preston Lancashire PR2 7DZ on 2 June 2014
05 Mar 2014 TM01 Termination of appointment of Samantha Eccles as a director
05 Mar 2014 AP01 Appointment of Andrew Michael Degnen as a director
05 Mar 2014 AP01 Appointment of Angela Degnen as a director
05 Mar 2014 AD01 Registered office address changed from 4 Claytons Gate Preston PR1 2EH United Kingdom on 5 March 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2