JERBA CAMPERVANS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 New | Termination of appointment of Alan Robert Winter as a director on 2025-06-02 |
13/05/2513 May 2025 | Director's details changed for Mr Robert Henderson on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Owen Awskerry on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Owen Auskerry on 2025-05-13 |
02/05/252 May 2025 | Appointment of Mr Robert Henderson as a director on 2025-05-02 |
02/05/252 May 2025 | Termination of appointment of Jill Forrest as a secretary on 2025-04-30 |
02/05/252 May 2025 | Appointment of Mr Owen Awskerry as a director on 2025-05-02 |
11/02/2511 February 2025 | Appointment of Mr Simon John Poole as a secretary on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/12/2213 December 2022 | Notification of Jerba Campervans Trustees Limited as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Cessation of Paul Kimberlin as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Paul Kimberlin as a director on 2022-11-30 |
01/12/221 December 2022 | Cessation of Alan Robert Winter as a person with significant control on 2022-12-01 |
01/12/221 December 2022 | Cessation of Simon John Poole as a person with significant control on 2022-12-01 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
10/01/2210 January 2022 | Appointment of Mr Alan Robert Winter as a director on 2022-01-01 |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
19/02/1819 February 2018 | DIRECTORS GIVEN AUTHORITY TO AUTHORISE FOR THE PURPOSES OF SECTION 175. 25/01/2018 |
19/02/1819 February 2018 | ADOPT ARTICLES 25/01/2018 |
19/02/1819 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
20/03/1720 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN POOLE / 25/01/2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 1 TANTALLON ROAD NORTH BERWICK EAST LOTHIAN EH39 5NF |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POOLE / 01/04/2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 01/04/2011 |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 01/04/2011 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POOLE / 03/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 03/02/2010 |
04/02/104 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 1A HEUGH ROAD INDUSTRIAL ESTATE, NORTH BERWICK EAST LOTHIAN EH39 5PX |
13/10/0813 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 52 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA |
14/02/0814 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
08/02/068 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
08/02/068 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | 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