Advanced company searchLink opens in new window

LUNAR CARAVANS LIMITED

Company number 00729912

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)
17 Mar 2017 TM02 Termination of appointment of Andrew Thomas Mead as a secretary on 16 March 2017
09 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
03 Jan 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
18 Jan 2016 AP01 Appointment of Mr David Worthington as a director on 18 January 2016
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,377.17
05 Jan 2016 AA Full accounts made up to 31 August 2015
18 Aug 2015 CH01 Director's details changed for Andrew Thomas Mead on 18 August 2015
27 May 2015 AA Full accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,377.17
16 May 2014 AA Full accounts made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,377.17
16 May 2013 AA Accounts for a medium company made up to 31 August 2012
18 Apr 2013 AP01 Appointment of Mr Philip Graham Ward as a director
18 Apr 2013 AP01 Appointment of Mr Darryl Brian Mellor as a director
17 Apr 2013 TM01 Termination of appointment of Martin Henderson as a director
09 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
26 Apr 2012 AA Full accounts made up to 31 August 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Martin Barry Henderson on 8 December 2010
23 Nov 2010 AA Full accounts made up to 31 August 2010
13 May 2010 AA Accounts for a medium company made up to 31 August 2009
20 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
20 Jan 2010 CH03 Secretary's details changed for Andrew Thomas Mead on 28 December 2009