Date | Description |
2025-04-21 |
update website_status OK => IndexPageFetchError |
2025-02-16 |
delete sales_emails sa..@lunarcaravans.com |
2025-02-16 |
delete address Sherdley Road,
Lostock Hall, Preston,
Lancashire, PR5 5JF |
2025-02-16 |
delete alias Lunar Automotive |
2025-02-16 |
delete alias Lunar Caravans |
2025-02-16 |
delete email sa..@lunarcaravans.com |
2025-02-16 |
delete index_pages_linkeddomain cristall.de |
2025-02-16 |
delete index_pages_linkeddomain facebook.com |
2025-02-16 |
delete index_pages_linkeddomain instagram.com |
2025-02-16 |
delete index_pages_linkeddomain twitter.com |
2025-02-16 |
insert email sa..@stannee4.org.uk |
2025-02-16 |
insert index_pages_linkeddomain chelmsford.anglican.org |
2025-02-16 |
update robots_txt_status www.lunarcaravans.com: 404 => 200 |
2025-02-16 |
update website_status Unavailable => OK |
2025-01-15 |
update website_status OK => Unavailable |
2024-11-29 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-08-29 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
2023-08-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.2 |
2022-08-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2022:LIQ. CASE NO.2 |
2021-07-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-07-07 |
update company_status In Administration => Liquidation |
2021-06-30 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008894,00009608 |
2021-02-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-08-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-05-29 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2020-02-24 |
delete address 6 Sherdley Road, Lostock Hall, Preston, Lancashire, PR5 5JF |
2020-02-24 |
delete address 6 Sherdley Road, Lostock Hall, Preston, PR5 5JF |
2020-02-24 |
delete contact_pages_linkeddomain lunarcampers.com |
2020-02-24 |
delete contact_pages_linkeddomain wash-design.co.uk |
2020-02-24 |
delete index_pages_linkeddomain lunarcampers.com |
2020-02-24 |
delete partner_pages_linkeddomain lunarcampers.com |
2020-02-24 |
delete partner_pages_linkeddomain wash-design.co.uk |
2020-02-24 |
delete terms_pages_linkeddomain lunarcampers.com |
2020-02-24 |
delete terms_pages_linkeddomain wash-design.co.uk |
2020-02-24 |
insert address Channel Way Business Park
Channel Way
Preston
Lancashire
PR2 2YA |
2020-02-24 |
insert address East Bay, Channel Way Business Park, Channel Way, Preston, Lancashire, PR2 2YA |
2020-02-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-01-25 |
delete index_pages_linkeddomain wash-design.co.uk |
2020-01-25 |
delete source_ip 185.20.49.11 |
2020-01-25 |
insert source_ip 93.188.181.113 |
2020-01-25 |
update robots_txt_status www.lunarcaravans.com: 200 => 404 |
2020-01-25 |
update website_status FlippedRobots => OK |
2020-01-17 |
update website_status OK => FlippedRobots |
2019-10-17 |
insert phone 01772 337628 |
2019-09-26 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-09-16 |
delete address Lunar Caravans, 6 Sherdley Road, Lostock Hall, Preston, PR5 5JF |
2019-09-16 |
delete contact_pages_linkeddomain al-ko.co.uk |
2019-09-16 |
delete registration_number 729912 |
2019-09-16 |
insert alias Lunar Automotive |
2019-09-16 |
insert alias Lunar Automotive Ltd |
2019-09-16 |
insert registration_number 12133933 |
2019-09-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-09-07 |
delete address SHERDLEY ROAD LOSTOCK HALL PRESTON PR5 5JF |
2019-09-07 |
insert address C/O FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ |
2019-09-07 |
update company_status Active => In Administration |
2019-09-07 |
update registered_address |
2019-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM
SHERDLEY ROAD
LOSTOCK HALL
PRESTON
PR5 5JF |
2019-08-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008894,00009608 |
2019-06-20 |
update account_ref_day 31 => 30 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2019-08-30 |
2019-05-30 |
update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-08-10 |
delete index_pages_linkeddomain lunarbetogether.com |
2018-08-10 |
delete index_pages_linkeddomain t.co |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-19 |
update website_status InternalLimits => OK |
2018-05-19 |
insert address 6 Sherdley Road, Lostock Hall, Preston, Lancashire, PR5 5JF |
2018-05-19 |
insert address Lunar Caravans, 6 Sherdley Road, Lostock Hall, Preston, PR5 5JF |
2018-05-19 |
insert contact_pages_linkeddomain facebook.com |
2018-05-19 |
insert contact_pages_linkeddomain lunarcampers.com |
2018-05-19 |
insert index_pages_linkeddomain lunarbetogether.com |
2018-05-19 |
insert index_pages_linkeddomain lunarcampers.com |
2018-05-19 |
insert index_pages_linkeddomain t.co |
2018-05-19 |
insert partner_pages_linkeddomain facebook.com |
2018-05-19 |
insert partner_pages_linkeddomain lunarcampers.com |
2018-05-19 |
insert registration_number 729912 |
2018-05-19 |
insert terms_pages_linkeddomain facebook.com |
2018-05-19 |
insert terms_pages_linkeddomain lunarcampers.com |
2018-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-10-12 |
update website_status OK => InternalLimits |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MR LEE THOMAS ROBERTS |
2017-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHINGTON |
2017-07-21 |
insert contact_pages_linkeddomain instagram.com |
2017-07-21 |
insert contact_pages_linkeddomain twitter.com |
2017-07-21 |
insert index_pages_linkeddomain instagram.com |
2017-07-21 |
insert partner_pages_linkeddomain instagram.com |
2017-07-21 |
insert partner_pages_linkeddomain twitter.com |
2017-07-21 |
insert terms_pages_linkeddomain instagram.com |
2017-07-21 |
insert terms_pages_linkeddomain twitter.com |
2017-06-14 |
delete contact_pages_linkeddomain twitter.com |
2017-06-14 |
delete index_pages_linkeddomain instagram.com |
2017-06-14 |
delete partner_pages_linkeddomain twitter.com |
2017-06-14 |
delete source_ip 81.95.157.162 |
2017-06-14 |
delete terms_pages_linkeddomain twitter.com |
2017-06-14 |
insert index_pages_linkeddomain facebook.com |
2017-06-14 |
insert source_ip 185.20.49.11 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-05-08 |
insert contact_pages_linkeddomain al-ko.co.uk |
2017-03-17 |
update statutory_documents SECRETARY APPOINTED MR LEE THOMAS ROBERTS |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEAD |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MEAD |
2017-03-06 |
insert partner Joules |
2017-01-14 |
insert index_pages_linkeddomain instagram.com |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2017-01-03 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2016-10-12 |
insert partner Alaria Caravans |
2016-06-08 |
insert contact_pages_linkeddomain cristall.de |
2016-06-08 |
insert index_pages_linkeddomain cristall.de |
2016-06-08 |
insert partner_pages_linkeddomain cristall.de |
2016-06-08 |
insert terms_pages_linkeddomain cristall.de |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
delete source_ip 46.32.253.2 |
2016-03-26 |
insert source_ip 81.95.157.162 |
2016-03-12 |
update website_status IndexPageFetchError => DomainNotFound |
2016-02-12 |
update website_status OK => IndexPageFetchError |
2016-02-10 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-10 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-10 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-10 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WORTHINGTON |
2016-01-06 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-09-10 |
delete partner_pages_linkeddomain belfieldupholstery.com |
2015-09-10 |
delete partner_pages_linkeddomain designfix.org.uk |
2015-09-10 |
delete partner_pages_linkeddomain glamourshield.com |
2015-09-10 |
insert partner_pages_linkeddomain designfixinteriors.co.uk |
2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MEAD / 18/08/2015 |
2015-07-12 |
delete partner_pages_linkeddomain carpets4.co.uk |
2015-07-12 |
insert partner_pages_linkeddomain acutabovecarpets.co.uk |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-04-19 |
delete source_ip 79.170.44.83 |
2015-04-19 |
insert source_ip 46.32.253.2 |
2015-02-07 |
delete address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2015-02-07 |
delete address Steps Industrial Park
Magdale
Honley
Huddersfield
HD9 6RA |
2015-02-07 |
delete contact_pages_linkeddomain bespokeinternet.com |
2015-02-07 |
delete contact_pages_linkeddomain youtube.com |
2015-02-07 |
delete index_pages_linkeddomain bespokeinternet.com |
2015-02-07 |
delete index_pages_linkeddomain youtube.com |
2015-02-07 |
delete partner_pages_linkeddomain bespokeinternet.com |
2015-02-07 |
delete partner_pages_linkeddomain youtube.com |
2015-02-07 |
delete phone 0800 358 5980 |
2015-02-07 |
delete source_ip 109.108.139.186 |
2015-02-07 |
delete terms_pages_linkeddomain bespokeinternet.com |
2015-02-07 |
delete terms_pages_linkeddomain youtube.com |
2015-02-07 |
insert contact_pages_linkeddomain wash-design.co.uk |
2015-02-07 |
insert index_pages_linkeddomain wash-design.co.uk |
2015-02-07 |
insert partner Tecnoform S.p.A. |
2015-02-07 |
insert partner_pages_linkeddomain glamourshield.com |
2015-02-07 |
insert partner_pages_linkeddomain starco.com |
2015-02-07 |
insert partner_pages_linkeddomain tecnoform.com |
2015-02-07 |
insert partner_pages_linkeddomain thetford.eu |
2015-02-07 |
insert partner_pages_linkeddomain trumauk.com |
2015-02-07 |
insert partner_pages_linkeddomain wash-design.co.uk |
2015-02-07 |
insert source_ip 79.170.44.83 |
2015-02-07 |
insert terms_pages_linkeddomain wash-design.co.uk |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-10 |
insert sales_emails sa..@eshartleygroup.co.uk |
2015-01-10 |
delete address Goosey Lane
St Georges
Weston Super Mare
Somerset
BS22 7XA |
2015-01-10 |
delete address Walsall Road
Darlaston
West Midlands
WS10 9SS |
2015-01-10 |
delete contact_pages_linkeddomain hayesleisure.co.uk |
2015-01-10 |
insert address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2015-01-10 |
insert address Goosey Lane, St Georges
Weston Super Mare
BS22 7XA |
2015-01-10 |
insert address Lakeland Motorhome Centre
Ings
Kendal
Cumbria
LA8 9PY |
2015-01-10 |
insert email sa..@eshartleygroup.co.uk |
2015-01-10 |
insert phone 0800 358 5980 |
2015-01-07 |
update statutory_documents 29/12/14 FULL LIST |
2014-11-25 |
insert general_emails in..@crossburncaravans.co.uk |
2014-11-25 |
insert address Bury Road
Stowmarket
Suffolk
IP14 1JF |
2014-11-25 |
insert contact_pages_linkeddomain countysv.co.uk |
2014-11-25 |
insert contact_pages_linkeddomain crossburn-caravans.com |
2014-11-25 |
insert contact_pages_linkeddomain stowmarketcaravans.co.uk |
2014-11-25 |
insert email in..@crossburncaravans.co.uk |
2014-11-25 |
insert phone 01721 720 501 |
2014-10-28 |
insert general_emails in..@bmvcaravans.co.uk |
2014-10-28 |
insert sales_emails sa..@dumfriescaravancentre.co.uk |
2014-10-28 |
delete address Ringwood Rd, Chesterfield S43 1DG |
2014-10-28 |
insert address 308 Annan Road
Brasswell
Dumfries
DG1 3JE |
2014-10-28 |
insert address Sherborne Causeway
Shaftesbury
Dorset
SP7 9PX |
2014-10-28 |
insert contact_pages_linkeddomain bmvleisure.co.uk |
2014-10-28 |
insert contact_pages_linkeddomain dumfriescaravans.com |
2014-10-28 |
insert contact_pages_linkeddomain perthcaravans.co.uk |
2014-10-28 |
insert email in..@bmvcaravans.co.uk |
2014-10-28 |
insert email sa..@dumfriescaravancentre.co.uk |
2014-09-23 |
delete general_emails en..@yorkshirecoastcaravans.co.uk |
2014-09-23 |
delete office_emails re..@chichester-caravans.co.uk |
2014-09-23 |
delete office_emails uc..@chichester-caravans.co.uk |
2014-09-23 |
delete address 309 Hagley Road West
Quinton
Birmingham
B32 2AN |
2014-09-23 |
delete address Brighton Road
Salfords
Redhill
Surrey
RH1 5BX |
2014-09-23 |
delete address Gateford Road, Worksop, Nottinghamshire, S81 7AT |
2014-09-23 |
delete address Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY |
2014-09-23 |
delete address London Road
Uckfield
Sussex
TN22 2EA |
2014-09-23 |
delete contact_pages_linkeddomain yorkshirecoastcaravans.co.uk |
2014-09-23 |
delete email ch..@chichestercaravans.co.uk |
2014-09-23 |
delete email ch..@hotmail.co.uk |
2014-09-23 |
delete email en..@yorkshirecoastcaravans.co.uk |
2014-09-23 |
delete email re..@chichester-caravans.co.uk |
2014-09-23 |
delete email uc..@chichester-caravans.co.uk |
2014-09-23 |
insert address Nr Folkstone
Kent
CT18 7BP |
2014-09-23 |
insert contact_pages_linkeddomain milestonecaravans.co.uk |
2014-08-16 |
insert address Gateford Road, Worksop, Nottinghamshire, S81 7AT |
2014-08-16 |
insert address Ringwood Rd, Chesterfield S43 1DG |
2014-06-07 |
update account_category MEDUM => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-04-22 |
delete sales_emails sa..@lpccaravans.co.uk |
2014-04-22 |
delete sales_emails sa..@pandpcampers.com |
2014-04-22 |
delete address 134 Colchester Rd, Ipswich IP4 4RU |
2014-04-22 |
delete address 224 Forton Road
Gosport
Hampshire
PO12 3HW |
2014-04-22 |
delete address 5B Balloo Way
Bangor
Co. Down
Northern Ireland
BT19 7QZ |
2014-04-22 |
delete address Bardsea Leisure Park
Priory Road
Ulverston
Cumbria
LA12 9QE |
2014-04-22 |
delete address Beside The A11 At Snetterton. NR16 2JU
Oxford |
2014-04-22 |
delete address Greatfield, Royal Wootton Bassett, Wiltshire, SN4 8EQ
Holbrook Leisure Spring Open Weekend |
2014-04-22 |
delete address Old Station Way
Coleford
Gloucestershire
GL16 8RE |
2014-04-22 |
delete address Vale Road
Stourport-on-Severn
Worcestershire
DY13 8YJ |
2014-04-22 |
delete contact_pages_linkeddomain bardsealeisure.co.uk |
2014-04-22 |
delete contact_pages_linkeddomain colefordleisure.co.uk |
2014-04-22 |
delete contact_pages_linkeddomain lpccaravans.co.uk |
2014-04-22 |
delete contact_pages_linkeddomain pandpcampers.com |
2014-04-22 |
delete email sa..@lpccaravans.co.uk |
2014-04-22 |
delete email sa..@pandpcampers.com |
2014-04-22 |
delete phone 01594 834 893 |
2014-04-22 |
delete phone 02392 581 325 |
2014-03-24 |
insert address 134 Colchester Rd, Ipswich IP4 4RU |
2014-03-24 |
insert address Beside The A11 At Snetterton. NR16 2JU
Oxford |
2014-03-24 |
insert address Greatfield, Royal Wootton Bassett, Wiltshire, SN4 8EQ
Holbrook Leisure Spring Open Weekend |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-02-01 |
insert address A38 Bridgwater Road
Walford Cross
Taunton
Somerset
TA2 8QR |
2014-02-01 |
insert contact_pages_linkeddomain somersetcaravans.co.uk |
2014-01-17 |
insert general_emails in..@hagansmotorhomes.com |
2014-01-17 |
insert address 184 Templepatrick Road
Ballyclare
Co Antrim
Northern Ireland
BT39 0RA |
2014-01-17 |
insert address Steps Industrial Park
Magdale
Honley
Huddersfield
HD9 6RA |
2014-01-17 |
insert contact_pages_linkeddomain hagansmotorhomes.com |
2014-01-17 |
insert contact_pages_linkeddomain peterrobertscaravans.co.uk |
2014-01-17 |
insert email in..@hagansmotorhomes.com |
2014-01-17 |
insert phone 01484 662 774 |
2014-01-03 |
update statutory_documents 29/12/13 FULL LIST |
2014-01-02 |
insert address Buckingham Road
Bicester
Oxfordshire
OX26 4EL |
2014-01-02 |
insert email gm..@countysv.com |
2014-01-02 |
insert phone 01869 600 600 |
2013-11-17 |
delete address Kettering Road
Corby
Northants
NN17 3JG |
2013-11-17 |
delete contact_pages_linkeddomain blcaravans.co.uk |
2013-11-17 |
insert address Lynn Road Garage
Lynn Road
Grimston
Nr. King's Lynn
Norfolk
PE32 1AG |
2013-11-17 |
insert contact_pages_linkeddomain johnwickscaravans.co.uk |
2013-11-01 |
insert address A41 Sales Centre
Hinstock
Nr. Market Drayton
TF9 2SY |
2013-11-01 |
insert contact_pages_linkeddomain lazydays.biz |
2013-11-01 |
insert phone 01952 550 282 |
2013-10-24 |
delete address A24 Ashington, West Sussex
Motorhome & Caravan Show 2013 |
2013-10-24 |
insert address Rossmore Road East
Ellesmere Port
Merseyside
CH65 3DD |
2013-10-24 |
insert contact_pages_linkeddomain eshartleygroup.co.uk |
2013-10-14 |
insert address A24 Ashington, West Sussex
Motorhome & Caravan Show 2013 |
2013-09-19 |
delete address Dock Road South
Bromborough
Wirral
Merseyside
CH62 4SQ |
2013-09-19 |
delete contact_pages_linkeddomain sunlitecaravans.co.uk |
2013-09-19 |
delete partner Bridgewood |
2013-09-19 |
delete partner Isabella International Camping Ltd |
2013-09-19 |
delete partner TECNOFORM S.p.A. |
2013-09-19 |
insert address A264 Colestock Cross
Cowden
Nr. East Grinstead
East Sussex
TN8 7EA |
2013-09-03 |
delete sales_emails sa..@canterburycaravans.co.uk |
2013-09-03 |
delete sales_emails sa..@leedscaravancentre.co.uk |
2013-09-03 |
delete address A64 York Road
Scholes
Leeds
LS15 4NG |
2013-09-03 |
delete address Cromer Road
Hevingham
Norwich
NR10 5NB |
2013-09-03 |
delete address Derby Caravan Centre
Meadow Lane
Alvaston
Derbyshire
DE24 8QQ |
2013-09-03 |
delete address Island Road
Westbere
Canterbury
Kent
CT3 4JD |
2013-09-03 |
delete address Post Office Lane
Sutterton
Boston
Lincolnshire
PE20 2EB |
2013-09-03 |
delete contact_pages_linkeddomain canterburycaravans.co.uk |
2013-09-03 |
delete contact_pages_linkeddomain leedscaravancentre.co.uk |
2013-09-03 |
delete contact_pages_linkeddomain norwich-caravans.co.uk |
2013-09-03 |
delete email he..@norwich-caravans.co.uk |
2013-09-03 |
delete email sa..@canterburycaravans.co.uk |
2013-09-03 |
delete email sa..@leedscaravancentre.co.uk |
2013-09-03 |
delete phone 01227 712 777 |
2013-08-26 |
delete partner Dometic Seitz GmbH |
2013-08-09 |
insert general_emails in..@northwesterncaravans.co.uk |
2013-08-09 |
insert address Ings
Kendal
Cumbria
LA8 9PY |
2013-08-09 |
insert address Stanley Green Trading Estate
Earl Road
Cheadle Hulme
Cheshire
SK8 6QE |
2013-08-09 |
insert contact_pages_linkeddomain northwesterncaravans.co.uk |
2013-08-09 |
insert email in..@northwesterncaravans.co.uk |
2013-08-09 |
insert phone 01539 822 450 |
2013-06-26 |
update account_category FULL => MEDUM |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete address Oswin Road
Brailsford Park Industrial estate
Leicester
Leicestershire
LE3 1HR |
2013-06-20 |
delete contact_pages_linkeddomain jrleisure.co.uk |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
2013-04-28 |
delete index_pages_linkeddomain lawnsandbeaulieushows.com |
2013-04-28 |
delete index_pages_linkeddomain motorhomeandcaravanshow.co.uk |
2013-04-28 |
delete index_pages_linkeddomain outandaboutlive.co.uk |
2013-04-28 |
delete index_pages_linkeddomain themotorhomeshow.com |
2013-04-18 |
update statutory_documents DIRECTOR APPOINTED MR DARRYL BRIAN MELLOR |
2013-04-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GRAHAM WARD |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON |
2013-04-14 |
insert sales_emails sa..@pandpcampers.com |
2013-04-14 |
insert sales_emails sa..@rbm.co.uk |
2013-04-14 |
insert address 224 Forton Road
Gosport
Hampshire
PO12 3HW |
2013-04-14 |
insert address Suffolk Road
Great Yarmouth
Norfolk
NR31 0LN |
2013-04-14 |
insert address Wakefield Road
Copley
Halifax
HX3 0TP |
2013-04-14 |
insert address Walsall Road
Darlaston
West Midlands
WS10 9SS |
2013-04-14 |
insert contact_pages_linkeddomain hayesleisure.co.uk |
2013-04-14 |
insert contact_pages_linkeddomain pandpcampers.com |
2013-04-14 |
insert contact_pages_linkeddomain rbm.co.uk |
2013-04-14 |
insert contact_pages_linkeddomain simpsonsmotorcaravans.com |
2013-04-14 |
insert email sa..@pandpcampers.com |
2013-04-14 |
insert email sa..@rbm.co.uk |
2013-04-14 |
insert index_pages_linkeddomain outandaboutlive.co.uk |
2013-04-14 |
insert index_pages_linkeddomain themotorhomeshow.com |
2013-04-14 |
insert phone 02392 581 325 |
2013-03-06 |
insert address A1/A46 Junction
Newark
Nottinghamshire
NG24 2EA |
2013-03-06 |
insert phone 01636 704 201 |
2013-02-18 |
delete address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2013-02-18 |
delete phone 0800 358 5980 |
2013-01-09 |
update statutory_documents 29/12/12 FULL LIST |
2012-12-25 |
insert address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2012-12-25 |
insert phone 0800 358 5980 |
2012-10-24 |
insert address Blackpool Road, Kirkham, Lancashire, PR4 2RE |
2012-10-24 |
insert address Brough Road, South Cave, Brough, East Riding of Yorkshire, HU15 2DB |
2012-10-24 |
insert phone 01430 424342 |
2012-10-24 |
insert phone 01772 672000 |
2012-10-24 |
insert address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2012-10-24 |
insert address Spittlegate Level, Grantham, Lincolnshire, NG31 7UH |
2012-10-24 |
insert address St Georges, Weston Super Mare, North Somerset, BS22 7XA |
2012-10-24 |
insert phone 0800 358 5980 |
2012-10-24 |
delete address Brereton Green, Sandbach, Cheshire, CW11 1SD |
2012-10-24 |
delete address Spittlegate Level, Grantham, Lincolnshire, NG31 7UH |
2012-10-24 |
delete address St Georges, Weston Super Mare, North Somerset, BS22 7XA |
2012-10-24 |
delete phone 0800 358 5980 |
2012-10-24 |
insert address Brough Road
South Cave
Brough
East Riding of Yorkshire
HU15 2DB |
2012-10-24 |
insert address London Road, Uckfield, East Sussex, TN22 2EA |
2012-10-24 |
insert address Main Rd, Colden Common, Winchester, Hampshire, SO21 1TD |
2012-10-24 |
insert address Main Road, Nutbourne, Chichester, West Sussex, PO18 8RL |
2012-10-24 |
insert address Ringwood Road, Brimington, Chesterfield S43 1DG |
2012-10-24 |
delete address London Road, Uckfield, East Sussex, TN22 2EA |
2012-10-24 |
delete address Main Rd, Colden Common, Winchester, Hampshire, SO21 1TD |
2012-10-24 |
delete address Main Road, Nutbourne, Chichester, West Sussex, PO18 8RL |
2012-10-24 |
delete address Ringwood Road, Brimington, Chesterfield S43 1DG |
2012-10-24 |
delete email pa..@campbells.ltd.uk |
2012-10-24 |
insert address Blackpool Road
Kirkham
Lancashire
PR4 2RE |
2012-10-24 |
insert address Egginton Road, Hilton, Derbyshire, DE65 5FJ |
2012-10-24 |
insert address Three Counties Showground, Malvern, Worcestershire, WR13 6NW |
2012-10-24 |
insert email ca..@campbells.ltd.uk |
2012-10-24 |
insert email ki..@campbells.ltd.uk |
2012-10-24 |
delete address Egginton Road, Hilton, Derbyshire, DE65 5FJ |
2012-10-24 |
delete address Three Counties Showground, Malvern, Worcestershire, WR13 6NW |
2012-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-01-04 |
update statutory_documents 29/12/11 FULL LIST |
2011-01-06 |
update statutory_documents 29/12/10 FULL LIST |
2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY HENDERSON / 08/12/2010 |
2010-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-05-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2010-01-20 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS MEAD / 28/12/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MEAD / 13/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY MELLOR / 13/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRYAN LAWRENCE / 13/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY HENDERSON / 13/10/2009 |
2009-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-20 |
update statutory_documents S-DIV
30/11/07 |
2007-12-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-18 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-12-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents SECRETARY RESIGNED |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-16 |
update statutory_documents SECRETARY RESIGNED |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2001-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-16 |
update statutory_documents SECRETARY RESIGNED |
2000-07-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 |
2000-05-24 |
update statutory_documents £ NC 100000/103772
28/03 |
2000-05-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00 |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-04 |
update statutory_documents ADOPT MEM AND ARTS 19/04/00 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-04-14 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1998-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97 |
1998-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98 |
1997-01-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95 |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
1995-03-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94 |
1995-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
1994-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
1994-01-10 |
update statutory_documents ADOPT MEM AND ARTS 14/12/93 |
1994-01-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93 |
1993-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
1992-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1991-03-18 |
update statutory_documents RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS |
1991-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1990-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-04-06 |
update statutory_documents RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS |
1988-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-02-09 |
update statutory_documents RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS |
1987-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1983-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |