Advanced company searchLink opens in new window

THE CARAVAN WAREHOUSE LIMITED

Company number 06971167

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)
28 Jun 2024 AA Micro company accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
27 Aug 2021 AD01 Registered office address changed from 1 Grove Road 2nd Floor Maidenhead Berkshire SL6 1LW England to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 27 August 2021
23 Jul 2021 MR01 Registration of charge 069711670008, created on 23 July 2021
18 May 2021 MR01 Registration of charge 069711670007, created on 14 May 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
14 Jan 2021 MR01 Registration of charge 069711670006, created on 13 January 2021
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 PSC02 Notification of Cityland Investments Ltd as a person with significant control on 23 October 2019
06 Feb 2020 PSC07 Cessation of Gary Williams as a person with significant control on 23 October 2019
06 Feb 2020 PSC07 Cessation of David Paul Veale as a person with significant control on 23 October 2019
04 Feb 2020 AA01 Current accounting period shortened from 30 July 2020 to 31 March 2020
31 Oct 2019 AD01 Registered office address changed from Unit 21 Kenfig Industrial Estate Margam Port Talbot SA13 2PE to 1 Grove Road 2nd Floor Maidenhead Berkshire SL6 1LW on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr Sanjay Datwani as a director on 23 October 2019
31 Oct 2019 AP01 Appointment of Mr Morris Rosen as a director on 23 October 2019
31 Oct 2019 TM01 Termination of appointment of Gary Williams as a director on 23 October 2019
31 Oct 2019 TM01 Termination of appointment of David Paul Veale as a director on 23 October 2019
31 Oct 2019 TM01 Termination of appointment of David Anthony Dummett as a director on 23 October 2019
31 Oct 2019 TM02 Termination of appointment of David Paul Veale as a secretary on 23 October 2019
25 Oct 2019 MR01 Registration of charge 069711670004, created on 23 October 2019