CARAVAN STUFF 4 U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054393630001 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/08/1928 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/11/1714 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY REBECCA KELSALL / 04/07/2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY REBECCA KELSALL / 04/07/2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RALPH KELSALL / 04/07/2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 12 SWINTON CLOSE WORCESTER WORCESTERSHIRE WR2 4HA |
03/05/113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | COMPANY NAME CHANGED STYLEPLUS LIMITED CERTIFICATE ISSUED ON 18/05/05 |
13/05/0513 May 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
28/04/0528 April 2005 | 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