KARAVELLE LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
HORIZON PARK, RADCLIVE ROAD
GAWCOTT
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 4JB

View Document

10/02/1510 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 DECLARATION OF SOLVENCY

View Document

10/02/1510 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026741970004

View Document

27/01/1527 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY HARVEY / 24/12/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET PEARSON WOOD / 24/12/2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GUY HARVEY / 24/12/2014

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026741970004

View Document

14/01/1414 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1225 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY HARVEY / 24/12/2009

View Document

01/02/101 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: HORIZON PARK, RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKINGHAMSHIRE MK18 4JB

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNIT 8 TOP ANGEL BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1WW

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRIDGE FARM ADDINGTON BUCKINGHAMSHIRE MK18 2JX

View Document

04/01/024 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 S366A DISP HOLDING AGM 10/06/96 S252 DISP LAYING ACC 10/06/96 S386 DISP APP AUDS 10/06/96

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: POOL FARM STRATTON AUDLEY BICESTER OXON OX6 9AJ

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 S366A DISP HOLDING AGM 24/12/92

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS

View Document

01/02/931 February 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/12/9124 December 1991 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