C & N CARAVAN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Neil Christopher Young on 2025-07-09

View Document

14/07/2514 July 2025 Change of details for Mr Neil Christopher Young as a person with significant control on 2025-07-09

View Document

14/07/2514 July 2025 Registered office address changed from 117 Little Henfaes Drive Welshpool SY21 7BA Wales to 3 Severn Close Caerhowel Montgomery SY15 6JE on 2025-07-14

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Neil Christopher Young as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 117 Little Henfaes Drive Welshpool Powys SY21 7BA Wales to 117 Little Henfaes Drive Welshpool SY21 7BA on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Neil Christopher Young on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Neil Christopher Young on 2021-12-13

View Document

08/12/218 December 2021 Registered office address changed from 9 Little Henfaes Drive Welshpool Powys SY21 7BG Wales to 117 Little Henfaes Drive Welshpool Powys SY21 7BA on 2021-12-08

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044600220001

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, SECRETARY JULIE YOUNG

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER YOUNG / 06/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM PROVIDENCE HOUSE HOPE LEIGHTON WELSHPOOL POWYS SY21 8HF

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044600220001

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN YOUNG / 15/07/2011

View Document

11/10/1111 October 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER YOUNG / 15/07/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 15 VYRNWY CRESCENT FOUR CROSSES LLANYMYNECH POWYS SY22 6NG

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER YOUNG / 12/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YOUNG / 12/06/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 19-22 PARK STREET NEWTON POWYS SY16 1EF

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED C & M CARAVAN SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

12/06/0212 June 2002 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