VW-T CAMPERVANS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

11/10/2411 October 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

13/03/2413 March 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

13/03/2413 March 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

03/09/233 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Vw Transporter Specialists Unit 34, Henfield Business Park Shoreham Road Henfield BN5 9SL England to Vw-T Campervans Ltd Unit 34 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2023-01-16

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Notification of Tomas Petras Varkala as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Termination of appointment of Ian Harris as a director on 2022-05-05

View Document

06/05/226 May 2022 Cessation of Ian Harris as a person with significant control on 2022-05-05

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG UNITED KINGDOM

View Document

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/189 April 2018 ARTICLES OF ASSOCIATION

View Document

09/04/189 April 2018 DIRECTOR APPOINTED TOMAS PETRAS VARKALA

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 17/05/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085188180001

View Document

29/05/1529 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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