B.L. CARAVAN STORAGE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

12/02/2312 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGERY RUTHERFORD

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FEDERATION HOUSE 36-38 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROOM / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LOCKWOOD / 23/04/2019

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS MARGERY EILEEN RUTHERFORD

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGERY RUTHERFORD

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGERY RUTHERFORD

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA GROOM

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS MARGERY EILEEN RUTHERFORD

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS PAMELA ANN GROOM

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS MARGERY EILEEN RUTHERFORD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTHERFORD

View Document

23/05/1223 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROOM / 01/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COUTTS RUTHERFORD / 01/03/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN LOCKWOOD / 29/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LOCKWOOD / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JOAN LOCKWOOD / 29/03/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY LOCKWOOD / 01/12/2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: HAWTHORN HOUSE MEDLICOTT CLOSE CORBY NORTHAMPTONSHIRE NN18 9NF

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED DEENE CARAVAN STORAGE LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company