- Company Overview for ELITE CARAVAN TRANSPORT LIMITED (14256524)
- Filing history for ELITE CARAVAN TRANSPORT LIMITED (14256524)
- People for ELITE CARAVAN TRANSPORT LIMITED (14256524)
- Charges for ELITE CARAVAN TRANSPORT LIMITED (14256524)
- More for ELITE CARAVAN TRANSPORT LIMITED (14256524)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Brick Yard Lane Melton Industrial Estate Melton North Ferriby HU14 3HB on 4 February 2025 | |
08 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 Nov 2024 | MR01 | Registration of charge 142565240001, created on 20 November 2024 | |
10 Oct 2024 | PSC04 | Change of details for Mr Darren Keith Naylor as a person with significant control on 29 September 2024 | |
10 Oct 2024 | PSC01 | Notification of Paul James Wadsworth as a person with significant control on 29 September 2024 | |
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2024
|
|
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2024
|
|
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2024
|
|
20 Sep 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
16 Dec 2022 | AP01 | Appointment of Mr Paul James Wadsworth as a director on 15 December 2022 | |
28 Sep 2022 | AA01 | Current accounting period shortened from 31 July 2023 to 30 April 2023 | |
21 Sep 2022 | PSC04 | Change of details for Mr Darren Keith Naylor as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Darren Keith Naylor on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 132 Wharfedale Rise Tingley Wakefield WF3 1BA England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 21 September 2022 | |
26 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-26
|