VW-T CAMPERVANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2025-05-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/02/256 February 2025 | Micro company accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Amended total exemption full accounts made up to 2022-05-31 |
11/10/2411 October 2024 | Amended total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
13/03/2413 March 2024 | Amended total exemption full accounts made up to 2022-05-31 |
13/03/2413 March 2024 | Amended total exemption full accounts made up to 2023-05-31 |
03/09/233 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
16/01/2316 January 2023 | Registered office address changed from Vw Transporter Specialists Unit 34, Henfield Business Park Shoreham Road Henfield BN5 9SL England to Vw-T Campervans Ltd Unit 34 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2023-01-16 |
12/01/2312 January 2023 | Certificate of change of name |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Notification of Tomas Petras Varkala as a person with significant control on 2022-05-05 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Termination of appointment of Ian Harris as a director on 2022-05-05 |
06/05/226 May 2022 | Cessation of Ian Harris as a person with significant control on 2022-05-05 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-07 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG UNITED KINGDOM |
15/02/2115 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
17/05/1817 May 2018 | VARYING SHARE RIGHTS AND NAMES |
09/04/189 April 2018 | ARTICLES OF ASSOCIATION |
09/04/189 April 2018 | DIRECTOR APPOINTED TOMAS PETRAS VARKALA |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | 04/01/18 STATEMENT OF CAPITAL GBP 100 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 17/05/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085188180001 |
29/05/1529 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
07/08/147 August 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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