CARAVANS NORTH - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-09 insert index_pages_linkeddomain caravanshowscotland.com
2023-03-09 insert index_pages_linkeddomain ccmshow.co.uk
2023-03-09 insert index_pages_linkeddomain outandaboutlive.co.uk
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL WORTHINGTON / 01/01/2017
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-20 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-07 delete address UPPERBRIDGE HOUSE 24 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 2JS
2020-06-07 insert address 501 CLECKHEATON ROAD LOW MOOR BRADFORD UNITED KINGDOM BD12 0HT
2020-06-07 update registered_address
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 501 CLECKHEATON ROAD 501 CLECKHEATON ROAD LOW MOOR BRADFORD BD12 0HT ENGLAND
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UPPERBRIDGE HOUSE 24 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JS ENGLAND
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099422600001
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-07-07 update account_category NO ACCOUNTS FILED => null
2017-07-07 update accounts_last_madeup_date null => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-07 insert sic_code 45190 - Sale of other motor vehicles
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WORTHINGTON FRENCH
2016-05-12 update account_ref_day 31 => 30
2016-05-12 update account_ref_month 1 => 9
2016-05-12 update accounts_next_due_date 2017-10-08 => 2017-06-30
2016-03-15 update statutory_documents CURRSHO FROM 31/01/2017 TO 30/09/2016
2016-01-12 update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 200
2016-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION