Advanced company searchLink opens in new window

CUSTOM BUILT CAMPERVANS LIMITED

Company number 10618549

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)
25 Apr 2024 AA Micro company accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 AA Micro company accounts made up to 28 February 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to Unit D3 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY on 15 February 2021
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 AD01 Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 28 March 2019
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Feb 2019 PSC01 Notification of Austin Kevin Cheetham as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Graham Kevin Cheetham as a person with significant control on 13 February 2019
10 Sep 2018 TM01 Termination of appointment of Martyn Christopher Headley as a director on 10 September 2018
06 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Apr 2018 TM01 Termination of appointment of Graham Kevin Cheetham as a director on 8 February 2018
14 Mar 2018 AD01 Registered office address changed from 1212 Stockport Road Manchester M19 2RA England to 2 Huddersfield Road Stalybridge SK15 2QA on 14 March 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
24 Oct 2017 AD01 Registered office address changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to 1212 Stockport Road Manchester M19 2RA on 24 October 2017
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted