MITCHELL AND JAMES (CARAVANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Steven William Waterhouse as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/04/259 April 2025 Notification of Steven Stewart Waterhouse as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Appointment of Steven Stewart Waterhouse as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Steven William Waterhouse as a person with significant control on 2025-04-04

View Document

05/02/255 February 2025 Notification of Steven William Waterhouse as a person with significant control on 2025-01-08

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

05/02/255 February 2025 Termination of appointment of Susan James as a secretary on 2025-01-08

View Document

05/02/255 February 2025 Termination of appointment of Susan James as a director on 2025-01-08

View Document

05/02/255 February 2025 Termination of appointment of Neil James as a director on 2025-01-08

View Document

05/02/255 February 2025 Cessation of Neil James as a person with significant control on 2025-01-08

View Document

05/02/255 February 2025 Cessation of Susan James as a person with significant control on 2025-01-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 06/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 06/08/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM WATERHOUSE / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 14/08/2017

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAMES / 14/08/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM WATERHOUSE / 23/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 23/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 23/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM KSL CHARTERED ACCOUNTANTS 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED N & S CARAVANS LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 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