- Company Overview for DANBURY MOTOR CARAVANS LTD (04385764)
- Filing history for DANBURY MOTOR CARAVANS LTD (04385764)
- People for DANBURY MOTOR CARAVANS LTD (04385764)
- Charges for DANBURY MOTOR CARAVANS LTD (04385764)
- Insolvency for DANBURY MOTOR CARAVANS LTD (04385764)
- More for DANBURY MOTOR CARAVANS LTD (04385764)
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) |
---|---|---|---|
12 Jun 2018 | TM01 | Termination of appointment of Claude Morio as a director on 31 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Mark Jeremy Stevens as a director on 1 May 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Ian Charles Jeffrey as a secretary on 17 April 2018 | |
17 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Jason Marcus Jones as a director on 17 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Claude Morio as a director on 17 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Christopher Nicholas Jones as a director on 17 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Marie-Daniele Padiou as a director on 17 October 2017 | |
24 Jul 2017 | PSC02 | Notification of Beetles (Uk) Ltd as a person with significant control on 6 April 2016 | |
21 Jul 2017 | TM02 | Termination of appointment of Jason Marcus Jones as a secretary on 18 April 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
18 Apr 2017 | AP03 | Appointment of Ian Charles Jeffrey as a secretary on 18 April 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
13 May 2016 | AD03 | Register(s) moved to registered inspection location C/O C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Christopher Nicholas Jones on 22 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
05 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
28 Jul 2014 | MR01 | Registration of charge 043857640001, created on 23 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Apr 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
03 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 |