- Company Overview for CARAVANTASTIC LTD (10710652)
- Filing history for CARAVANTASTIC LTD (10710652)
- People for CARAVANTASTIC LTD (10710652)
- More for CARAVANTASTIC LTD (10710652)
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 Oct 2024 | CH01 | Director's details changed for Mr Darrin Bamsey on 21 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Darrin Bamsey as a person with significant control on 21 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Ian Clive James as a person with significant control on 21 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Ian Clive James on 21 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Ian Clive James on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Darrin Bamsey on 12 October 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
08 Apr 2020 | CH01 | Director's details changed for Mr Ian Clive James on 8 April 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 23 March 2020 | |
12 Nov 2019 | SH08 | Change of share class name or designation | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 |