TILSHEAD CARAVANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Director's details changed for Malcolm John Redshaw on 2025-08-31 |
| 11/09/2511 September 2025 | Director's details changed for Neil Philip Redshaw on 2025-08-31 |
| 05/09/255 September 2025 | Register inspection address has been changed to Chancery House 30 st Johns Road Woking Surrey GU21 7SA |
| 05/09/255 September 2025 | Director's details changed for Marilyn Jean Redshaw on 2025-08-31 |
| 04/09/254 September 2025 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Oakley Corner Garage Stockbridge Road Lopcombe Salisbury Wiltshire SP5 1BS on 2025-09-04 |
| 04/09/254 September 2025 | Secretary's details changed for Marilyn Jean Redshaw on 2025-08-31 |
| 04/09/254 September 2025 | Director's details changed for James Duncan Redshaw on 2025-08-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with updates |
| 30/01/2530 January 2025 | Satisfaction of charge 1 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 23/01/2423 January 2024 | Director's details changed for Neil Philip Redshaw on 2024-01-01 |
| 23/01/2423 January 2024 | Director's details changed for Neil Philip Redshaw on 2024-01-01 |
| 21/12/2321 December 2023 | Satisfaction of charge 057371010002 in full |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/06/2123 June 2021 | Secretary's details changed for Marilyn Jean Redshaw on 2021-04-13 |
| 23/06/2123 June 2021 | Director's details changed for Marilyn Jean Redshaw on 2021-04-13 |
| 23/06/2123 June 2021 | Director's details changed for Malcolm John Redshaw on 2021-04-13 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN REDSHAW / 12/03/2020 |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP REDSHAW / 30/05/2019 |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP REDSHAW / 12/03/2020 |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JEAN REDSHAW / 12/03/2020 |
| 18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN REDSHAW / 12/03/2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057371010003 |
| 08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057371010003 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057371010002 |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/04/1620 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 1 HIGH STREET, KNAPHILL WOKING SURREY GU21 2PG |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP REDSHAW / 09/12/2011 |
| 06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/07/1017 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/05/1026 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
| 07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/05/0723 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 04/04/074 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/04/074 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 04/04/074 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 24/04/0624 April 2006 | S252 DISP LAYING ACC 31/03/06 |
| 24/03/0624 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
| 17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
| 17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
| 17/03/0617 March 2006 | DIRECTOR RESIGNED |
| 17/03/0617 March 2006 | SECRETARY RESIGNED |
| 09/03/069 March 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