About

Registered Number: 04989179
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Medina House 2, Station Avenue, Bridlington, East Riding Of Yorkshire, YO16 4LZ

 

Founded in 2003, Cara-veranda Ltd have registered office in Bridlington, East Riding Of Yorkshire, it's status in the Companies House registry is set to "Active". Cara-veranda Ltd has no directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 15 March 2006
395 - Particulars of a mortgage or charge 08 September 2005
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2013 Fully Satisfied

N/A

Legal charge 10 October 2008 Fully Satisfied

N/A

Legal mortgage 30 August 2005 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.