VW CAMPER HIRE LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 APPLICATION FOR STRIKING-OFF

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/17

View Document

06/05/176 May 2017 Annual accounts for year ending 06 May 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 6 May 2016

View Document

06/05/166 May 2016 Annual accounts for year ending 06 May 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 6 May 2015

View Document

06/05/156 May 2015 Annual accounts for year ending 06 May 2015

View Accounts

12/02/1512 February 2015 19/01/15 NO CHANGES

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 6 May 2014

View Document

06/05/146 May 2014 Annual accounts for year ending 06 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 6 May 2013

View Document

06/05/136 May 2013 Annual accounts for year ending 06 May 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 6 May 2012

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 6 May 2011

View Document

08/03/118 March 2011 COMPANY NAME CHANGED UK MORTGAGE SPECIALIST LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

04/03/114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 6 May 2010

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLMES / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 6 May 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 6 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 06/05/08

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 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