- Company Overview for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- Filing history for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- People for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
- More for TRAETH BYCHAN CARAVAN CO.LIMITED (00827104)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
06 Mar 2020 | PSC01 | Notification of Caroline Elizabeth Louise Smail as a person with significant control on 14 October 2019 | |
06 Mar 2020 | PSC01 | Notification of Susan Elizabeth Mcconnel as a person with significant control on 14 October 2019 | |
06 Mar 2020 | PSC01 | Notification of Bridget Elizabeth Caroline Baxter as a person with significant control on 6 April 2016 | |
06 Mar 2020 | PSC04 | Change of details for Adam Trevor Kelly Smail as a person with significant control on 6 April 2016 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Adam Trevor Kelly Smail on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Yew Tree Farm Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JW to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 24 February 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |