A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD
Company number 07823508
- Company Overview for A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD (07823508)
- Filing history for A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD (07823508)
- People for A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD (07823508)
- Charges for A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD (07823508)
- More for A & E LEISURE; CARAVAN AND MOTORHOME SERVICE AND REPAIR SPECIALISTS LTD (07823508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Apr 2021 | AP01 | Appointment of Mr James Sykes as a director on 14 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jun 2020 | MR01 | Registration of charge 078235080001, created on 4 June 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Nicola Floyd as a director on 15 January 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Janet Firth as a director on 20 August 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from C/O Roger Firth 56 Chestnut Avenue Euxton Chorley Lancashire PR7 6BS to Primrose Hill Farm Runshaw Lane Euxton Chorley Lancashire PR7 6AX on 27 June 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Gary Stevenson as a director on 19 November 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Nichola Floyd as a director on 19 November 2014 |