Advanced company searchLink opens in new window

FLEET CARAVANS LIMITED

Company number 00559774

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)
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
06 Jun 2016 CH01 Director's details changed for Mr Antony Charles William Beard on 6 June 2016
06 Jun 2016 AP01 Appointment of Mr Antony Charles William Beard as a director on 30 April 2016
25 May 2016 TM01 Termination of appointment of Alan Peter Hall as a director on 30 April 2016
25 May 2016 AD01 Registered office address changed from 1 Grange Estate Church Crookham Hants GU52 6QR to Broadwalk House Southernhay West Exeter Devon EX1 1UA on 25 May 2016
25 May 2016 CH03 Secretary's details changed for Anthony Charles William Beard on 18 May 2016
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,000
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jun 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
30 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
17 May 2013 TM01 Termination of appointment of Raymund Whalley as a director
17 May 2013 AP01 Appointment of Alan Peter Hall as a director
01 May 2013 AA Total exemption full accounts made up to 31 December 2012
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
18 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 TM01 Termination of appointment of John Sarah as a director
12 Aug 2011 TM01 Termination of appointment of Elsie Carruthers as a director
26 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
08 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 AD02 Register inspection address has been changed