- Company Overview for CHIPPING SODBURY CARAVANS LIMITED (02121957)
- Filing history for CHIPPING SODBURY CARAVANS LIMITED (02121957)
- People for CHIPPING SODBURY CARAVANS LIMITED (02121957)
- Charges for CHIPPING SODBURY CARAVANS LIMITED (02121957)
- More for CHIPPING SODBURY CARAVANS LIMITED (02121957)
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) |
---|---|---|---|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Jan 2014 | TM01 | Termination of appointment of Michael Pickford as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Michael Frederick Pickford on 31 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for James Michael Pickford on 31 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Mary Louise Pickford on 31 December 2009 | |
28 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
30 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Jan 2009 | 190 | Location of debenture register | |
30 Jan 2009 | 353 | Location of register of members | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from chipping sodbury caravans badminton road chipping sodbury bristol BS37 6LH | |
30 Jan 2009 | 288c | Director's change of particulars / james pickford / 31/12/2008 | |
30 Jan 2009 | 288c | Director's change of particulars / michael pickford / 31/12/2008 | |
30 Jan 2009 | 288c | Director and secretary's change of particulars / mary pickford / 30/01/2009 | |
30 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 |