CAMPERVANS2U.UK LTD

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Campervans2U.Uk Ltd Bridge Road Wrexham LL13 9SQ Wales to 188 Liscard Road Wallasey CH44 5TN on 2025-08-04

View Document

23/04/2523 April 2025 Registered office address changed from Campervans2U.Uk Ltd Aberech Road Pwllheli Gwynedd LL53 5LE Wales to Campervans2U.Uk Ltd Bridge Road Wrexham LL13 9SQ on 2025-04-23

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Termination of appointment of Colin Robert Leadbetter as a director on 2025-03-03

View Document

25/02/2525 February 2025 Change of details for Mr Michael Christopher Dean as a person with significant control on 2025-02-22

View Document

24/02/2524 February 2025 Appointment of Mr Paul Evans as a director on 2025-02-22

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Cessation of Colin Robert Leadbetter as a person with significant control on 2025-02-22

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-22

View Document

12/02/2512 February 2025 Change of details for Mr Colin Robert Leadbetter as a person with significant control on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Mr Michael Christopher Dean as a director on 2025-02-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

12/02/2512 February 2025 Notification of Michael Christopher Dean as a person with significant control on 2025-02-10

View Document

02/01/252 January 2025 Appointment of Mr Colin Robert Leadbetter as a director on 2025-01-02

View Document

02/01/252 January 2025 Termination of appointment of Heidi Mckinnell as a director on 2025-01-02

View Document

02/01/252 January 2025 Termination of appointment of Colin Robert Leadbetter as a secretary on 2025-01-02

View Document

14/08/2414 August 2024 Notification of Colin Robert Leadbetter as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Miss Heidi Mckinnell as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Michael Christopher Dean as a director on 2024-08-14

View Document

06/08/246 August 2024 Cessation of Michael Christopher Dean as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Mr Colin Robert Leadbetter as a secretary on 2024-08-06

View Document

15/07/2415 July 2024 Notification of Michael Christopher Dean as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Colin Robert Leadbetter as a director on 2024-07-10

View Document

15/07/2415 July 2024 Cessation of Colin Robert Leadbetter as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Michael Christopher Dean as a director on 2024-07-10

View Document

15/07/2415 July 2024 Registered office address changed from 3 Maes Gwydryn Pwllheli Gwynedd LL53 7ED United Kingdom to Campervans2U.Uk Ltd Aberech Road Pwllheli Gwynedd LL53 5LE on 2024-07-15

View Document

22/05/2422 May 2024 Incorporation

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