U-TOW CARAVANS LIMITED - NEWQUAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 8. 2023-11-13 View Report
Mortgage. Charge number: 9. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Address. Change date: 2023-10-23. New address: Riverside Holiday Park Lane Newquay Cornwall TR8 4PE. Old address: Military House, 24 Castle Street Chester Cheshire CH1 2DS. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type total exemption full. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type total exemption full. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type unaudited abridged. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-05-09 View Report
Officers. Appointment date: 2016-04-12. Officer name: Mr Lee Miller. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-05-17 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2012-05-04 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type total exemption small. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Accounts. Accounts type total exemption small. 2010-04-16 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Officers. Officer name: Mr Charles Miller. Change date: 2009-10-28. 2009-10-28 View Report
Accounts. Accounts type total exemption small. 2009-05-12 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type total exemption small. 2008-09-15 View Report
Annual return. Legacy. 2007-12-11 View Report
Address. Description: Registered office changed on 11/12/07 from: military house, 24 castle street chester cheshire CH1 2DS. 2007-12-11 View Report
Address. Description: Registered office changed on 11/07/07 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS. 2007-07-11 View Report
Accounts. Accounts type total exemption small. 2007-06-04 View Report
Annual return. Legacy. 2006-11-01 View Report
Accounts. Accounts type total exemption small. 2006-06-19 View Report
Annual return. Legacy. 2005-10-10 View Report
Accounts. Accounts type total exemption small. 2005-07-13 View Report
Annual return. Legacy. 2004-10-06 View Report
Accounts. Accounts type total exemption full. 2004-06-17 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-04-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-04-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-03-26 View Report