CAMPING ON-LINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

03/06/253 June 2025 Registered office address changed from Unit 3 Hardwick View Road Holmewood Chesterfield S42 5SA England to Unit 3 Hardwick Court Hardwick View Road Holmewood Chesterfield S42 5SA on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 32a Newbold Road Chesterfield S41 7PH England to Unit 3 Hardwick View Road Holmewood Chesterfield S42 5SA on 2025-06-03

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Registered office address changed from 85 Wharf Road Stanton Hill Sutton-in-Ashfield NG17 3GT United Kingdom to 32a Newbold Road Chesterfield S41 7PH on 2023-11-11

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 50 WILLIAMTHORPE ROAD NORTH WINGFIELD CHESTERFIELD S42 5PB ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BLAKE / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE BLAKE / 16/11/2016

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLAKE / 16/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM COLWYN HOUSE STATION ROAD BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BH

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED JULIE BLAKE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN ELLIOTT

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLAKE / 12/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BLAKE / 12/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 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