CARAVANNERSRUS LIMITED

207 Knutsford Road Grappenhall, Warrington, WA4 2QL, Cheshire, United Kingdom
StatusACTIVE
Company No.09052066
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

CARAVANNERSRUS LIMITED is an active private limited company with number 09052066. It was incorporated 10 years, 1 month, 17 days ago, on 22 May 2014. The company address is 207 Knutsford Road Grappenhall, Warrington, WA4 2QL, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 17 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Paige Marketing Limited

Cessation date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Maurice Sidebottom

Termination date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stanley Green

Termination date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-09

Old address: 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England

New address: 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Alexander Claude Gibson

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Alexander Claude Gibson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Alexander Claude Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Mr Richard Stanley Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 7 Grange Green Manor Mill Lane Higher Walton Warrington WA4 6SH England

New address: 5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Maurice Sidebottom

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stanley Green

Appointment date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Cooper

Termination date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 103 the White House Greenalls Avenue Warrington Cheshire WA4 6HL

New address: 7 Grange Green Manor Mill Lane Higher Walton Warrington WA4 6SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Claude Gibson

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-30

Old address: Unit 11 Abergele Road Rhuddlan Rhyl Clwyd LL18 5UZ

New address: 103 the White House Greenalls Avenue Warrington Cheshire WA4 6HL

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davenport

Termination date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Buckley

Termination date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 12 Penrhyn Avenue Rhos- on -Sea Colwyn Bay LL28 4RE Wales

New address: Unit 11 Abergele Road Rhuddlan Rhyl Clwyd LL18 5UZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Davenport

Appointment date: 2015-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Buckley

Appointment date: 2015-01-26

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caravannersrusltd LIMITED\certificate issued on 27/01/15

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE DRYLINING LIMITED

36 HALLGATE,EAST YORKSHIRE,HU16 4DJ

Number:04374019
Status:ACTIVE
Category:Private Limited Company

FOLLY ISLAND MANAGEMENT COMPANY LIMITED

4 WATERS EDGE,HERTFORD,SG14 1QH

Number:06350339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GMG

UNIT D3 STATION YARD,OXFORDSHIRE,OX9 3UH

Number:LP005723
Status:ACTIVE
Category:Limited Partnership
Number:09722268
Status:ACTIVE
Category:Private Limited Company

SHORTLANDS ACCOUNTANCY SERVICES LIMITED

FLAT 5, TEMPLEDENE COURT, 15,BROMLEY,BR2 0XU

Number:10006319
Status:ACTIVE
Category:Private Limited Company

STOREY & EDMONDSON (BUILDERS) LIMITED

DOVE CRAG,MORPETH,NE65 7YN

Number:04041688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source