- Company Overview for DONCASTER CARAVAN STORAGE LTD (08582400)
- Filing history for DONCASTER CARAVAN STORAGE LTD (08582400)
- People for DONCASTER CARAVAN STORAGE LTD (08582400)
- Charges for DONCASTER CARAVAN STORAGE LTD (08582400)
- More for DONCASTER CARAVAN STORAGE LTD (08582400)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from 4 Park Square Thorncliffe Park Estate Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
11 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
11 Aug 2021 | PSC07 | Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 | |
11 Aug 2021 | PSC07 | Cessation of Harry James Merrett as a person with significant control on 6 April 2021 | |
17 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
04 Jan 2018 | CH01 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Harry James Merrett on 1 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Bryan Merrett on 1 December 2017 | |
04 Jan 2018 | PSC04 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |