THE CORNWALL CAMPER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewWithdraw the company strike off application

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from PO Box PL253LL 97 Holmbush Road 97 Holmbush Road St. Austell Cornwall PL25 3LL United Kingdom to 97 Holmbush Road St Austell PL25 3LL on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Miss Jessica Ann Ratty as a person with significant control on 2024-07-16

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/12/2220 December 2022 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

08/04/228 April 2022 Micro company accounts made up to 2020-10-31

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

27/06/2127 June 2021 Application to strike the company off the register

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM C/O THE CORNWALL CAMPER COMPANY 2 KERNICK HOUSE POLTAIR ROAD ST AUSTELL CORNWALL PL25 4LR

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

04/09/194 September 2019 CESSATION OF BENJAMIN JAMES FORD AS A PSC

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FORD

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/05/182 May 2018 CURREXT FROM 31/07/2018 TO 31/10/2018

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA RATTY / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FORD / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ANN RATTY / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FORD / 18/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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