CARACAMP LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/12/1424 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
UNIT 1 NORDIC BUSINESS PARK OSLO ROAD
SUTTON FIELDS INDUSTRIAL ESTATE
HULL
HU7 0YN
UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR APPOINTED IBEN PERNILLE HUGHES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HENDERSON

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR IAN HUGHES

View Document

08/05/138 May 2013 SECRETARY APPOINTED IBEN PERNILLE HUGHES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE RICHARDSON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDSON

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM WESTMORELAND STREET HULL EAST YORKSHIRE HU2 0HX

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE RICHARDSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RICHARDSON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEITH HENDERSON / 18/01/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: WILBERFORCE COURT ALFRED GELDER STREET HULL HU1 1YH UNITED KINGDOM

View Document

28/12/0828 December 2008 RETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED JOHN ROSE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 7 WRIGHT STREET HULL EAST YORKSHIRE HU2 8HU

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 30 THE METRO CENTRE TOLPIT LANE WATFORD HERTS WD1 8SS

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

21/05/9621 May 1996 EXEMPTION FROM APPOINTING AUDITORS 14/05/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

15/02/9515 February 1995 REAPPOINT AUDITOR 17/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 8 BRENTMEAD PLACE LONDON NW11 9LH

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/05/901 May 1990 COMPANY NAME CHANGED LAGOON LEISURE LIMITED CERTIFICATE ISSUED ON 02/05/90; RESOLUTION PASSED ON 31/01/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/12/855 December 1985 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