Advanced company searchLink opens in new window

AMERICAN RETRO CARAVANS LIMITED

Company number 07072825

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
02 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
27 Oct 2018 AD01 Registered office address changed from 2 Highbank Slaughterford Chippenham Wiltshire SN14 8RG to Chapps Farmhouse Slaughterford Mill Slaughterford Chippenham Wiltshire SN14 8RJ on 27 October 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
04 Jun 2014 AD01 Registered office address changed from Unit Adjoinging Western Fixit Venture Way Priorswood Industrial Estate Taunton Somerset TA2 8DE on 4 June 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 CH01 Director's details changed for Mrs Kathy Morrison on 16 March 2014
16 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 CH01 Director's details changed for Mrs Kathy Morrison on 20 December 2013