Flintshire Caravan Sales Ltd was founded on 16 August 2006 and has its registered office in Flintshire. We don't know the number of employees at Flintshire Caravan Sales Ltd. The companies directors are listed as Holland, Charles Douglas, Jones, Andrea Karen, Jones, Paul Wayne, Jones, Raymond Ellis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Charles Douglas | 30 April 2018 | - | 1 |
JONES, Paul Wayne | 16 August 2006 | 30 April 2018 | 1 |
JONES, Raymond Ellis | 16 August 2006 | 30 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Andrea Karen | 16 August 2006 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 28 August 2018 | |
PSC02 - N/A | 02 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
TM02 - Termination of appointment of secretary | 02 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 01 September 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 04 September 2013 | |
RESOLUTIONS - N/A | 26 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 March 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
CH03 - Change of particulars for secretary | 15 February 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
RESOLUTIONS - N/A | 10 February 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 10 February 2010 | |
SH01 - Return of Allotment of shares | 10 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
225 - Change of Accounting Reference Date | 03 September 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
NEWINC - New incorporation documents | 16 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2006 | Outstanding |
N/A |