TEARDROP CARAVANS LTD

Company Documents

DateDescription
05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MARK JEREMY STEVENS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE-DANIELE PADIOU

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDE MORIO

View Document

14/06/1814 June 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY JASON JONES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARIE-DANIELE PADIOU

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED CLAUDE MORIO

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON JONES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANBURY MOTOR CARAVANS LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS JONES / 22/09/2015

View Document

24/08/1524 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/115 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/0914 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM DANBURY HOUSE GREAT WESTERN BUSINESS PARK ARMSTRONG WAY YATE BRISTOL SOUTH GLOUSTERSHIRE BS37 5NG

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 23/06/2009

View Document

24/02/0924 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 03/07/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 23/06/2008

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM DANBURY HOUSE GREAT WESTERN BUSINESS PARK ARMSTRONG WAY YATE BRISTOL SOUTH GLOUS BS37 5NG

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 1 BRISTOL MINERAL WORKS LIME KILN ROAD RANGEWORTHY BRISTOL SOUTH GLOUCESTERSHIRE BS37 7QB

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 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