CAMPING OLD VINES LIMITED
Company Documents
Date | Description |
---|---|
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN JONES / 01/10/2013 |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANLEY JONES / 01/10/2013 |
18/11/1318 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANLEY JONES / 04/11/2011 |
04/11/114 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN JONES / 04/11/2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/12/1011 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN JONES / 18/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANLEY JONES / 18/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/01/047 January 2004 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 132 BOSTON AVENUE RUNCORN CHESHIRE WA7 2DE |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | DIRECTOR RESIGNED |
27/10/9927 October 1999 | SECRETARY RESIGNED |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 229 NETHER STREET LONDON N3 1NT |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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