- Company Overview for RAWCLIFFE CARAVAN COMPANY LIMITED (02301903)
- Filing history for RAWCLIFFE CARAVAN COMPANY LIMITED (02301903)
- People for RAWCLIFFE CARAVAN COMPANY LIMITED (02301903)
- Charges for RAWCLIFFE CARAVAN COMPANY LIMITED (02301903)
- More for RAWCLIFFE CARAVAN COMPANY LIMITED (02301903)
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) |
---|---|---|---|
22 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Christine Ellerby on 22 May 2015 | |
22 May 2015 | CH03 | Secretary's details changed for Christine Ellerby on 22 May 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
24 May 2011 | CH03 | Secretary's details changed for Christine Ellerby on 1 October 2009 | |
23 May 2011 | CH01 | Director's details changed for Christine Ellerby on 1 October 2009 | |
23 May 2011 | CH01 | Director's details changed for Paul Andrew Herbert on 1 October 2009 | |
23 May 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 May 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
23 Jun 2010 | CH03 | Secretary's details changed for Christine Ellerby on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Christine Ellerby on 1 October 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Paul Andrew Herbert on 1 October 2009 | |
23 Jun 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 23 June 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Rawcliffe Caravan Park Manor Lane Shipton Rd York, YO30 5TZ on 15 June 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |