About

Registered Number: 05447607
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Caravan Creative Ltd was registered on 10 May 2005 and are based in Borehamwood, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGER, Martina 10 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Andrew, Mr 18 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 February 2013
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 09 March 2007
MEM/ARTS - N/A 17 October 2006
CERTNM - Change of name certificate 11 October 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.