P & P CAR & CAMPER SALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Change of details for Mrs Michelle Denise Parker as a person with significant control on 2021-06-24

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 ADOPT ARTICLES 23/01/2019

View Document

19/02/1919 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PARKER

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 224 FORTON ROAD GOSPORT HAMPSHIRE PO12 3HW

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CESSATION OF DANNY JOHN PARKER AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF SHARON ELIZABETH PARKER AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PARKER

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

19/03/1719 March 2017 SECRETARY APPOINTED MRS MICHELLE DENISE PARKER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS MICHELLE DENISE PARKER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIM DAY

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY SHARON PARKER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON PARKER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANNY PARKER

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR DANIEL PARKER

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

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

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE DAY / 11/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY JOHN PARKER / 11/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE DAY / 11/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH PARKER / 11/11/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 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