ABBEY FARM CARAVAN PARKS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Arran Davies on 2023-03-02

View Document

17/03/2317 March 2023 Director's details changed for Mr Jonathan Davies on 2023-03-02

View Document

17/03/2317 March 2023 Change of details for Mr William Davies as a person with significant control on 2023-03-02

View Document

17/03/2317 March 2023 Change of details for Mr Arran Davies as a person with significant control on 2023-03-02

View Document

17/03/2317 March 2023 Change of details for Mr Jonathan Davies as a person with significant control on 2023-03-02

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mr William Davies on 2023-03-02

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Notification of Jonathan Davies as a person with significant control on 2020-02-04

View Document

03/03/223 March 2022 Notification of William Davies as a person with significant control on 2020-02-04

View Document

03/03/223 March 2022 Cessation of John Davies as a person with significant control on 2020-02-04

View Document

02/03/222 March 2022 Notification of Arran Davies as a person with significant control on 2020-02-04

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

01/03/221 March 2022 Appointment of Mr William Davies as a director on 2020-02-04

View Document

01/03/221 March 2022 Termination of appointment of John Davies as a director on 2020-02-04

View Document

01/03/221 March 2022 Appointment of Mr Arran Davies as a director on 2020-02-04

View Document

01/03/221 March 2022 Appointment of Mr Jonathan Davies as a director on 2020-02-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM FAIRFAX HOUSE 6A MILL FIELD ROAD COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED ABBEY CARAVAN PARK LTD CERTIFICATE ISSUED ON 19/03/14

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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