Advanced company searchLink opens in new window

RAWCLIFFE CARAVAN COMPANY LIMITED

Company number 02301903

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)
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 187,500
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
  • GBP 187,500
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