- Company Overview for CARAWAGON LTD (04128759)
- Filing history for CARAWAGON LTD (04128759)
- People for CARAWAGON LTD (04128759)
- More for CARAWAGON LTD (04128759)
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) |
---|---|---|---|
23 Dec 2024 | CH01 | Director's details changed for Mr Paul John Street on 20 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Dec 2024 | PSC04 | Change of details for Mr Paul John Street as a person with significant control on 20 December 2024 | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
06 Jan 2022 | PSC01 | Notification of Paul John Street as a person with significant control on 22 December 2020 | |
06 Jan 2022 | PSC07 | Cessation of Michael George Street as a person with significant control on 22 December 2020 | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
14 Jan 2021 | TM01 | Termination of appointment of Michael George Street as a director on 22 December 2020 | |
14 Jan 2021 | TM02 | Termination of appointment of Michael George Street as a secretary on 22 December 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from The Yard Bunny Lane Sherfield English Romsey SO51 6FT England to 36 Romsey Road Lyndhurst SO43 7AR on 14 January 2021 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Apr 2020 | AP03 | Appointment of Mr Michael George Street as a secretary on 28 April 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates |