Advanced company searchLink opens in new window

SOMERSET MOTORHOME CENTRE LIMITED

Company number 05336025

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)
03 Jan 2018 CH01 Director's details changed for Maria Doris Lower on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Thomas Martin Lower on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 MR01 Registration of charge 053360250002, created on 4 August 2016
28 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
07 Jan 2014 CH01 Director's details changed for Thomas Martin Lower on 8 March 2013
07 Jan 2014 CH01 Director's details changed for Maria Doris Lower on 8 March 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Maria Doris Lower on 18 January 2012
08 Mar 2012 CH03 Secretary's details changed for Maria Doris Lower on 18 January 2012
07 Mar 2012 CH01 Director's details changed for Thomas Martin Lower on 18 January 2012
11 Nov 2011 AD01 Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA on 11 November 2011
09 Nov 2011 AUD Auditor's resignation
12 Sep 2011 AA Accounts for a small company made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders