About

Registered Number: 02252098
Date of Incorporation: 05/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Selside, Kendal, Cumbria, LA8 9LF

 

Kendal Caravans Ltd was established in 1988, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Kendal Caravans Ltd. The current directors of Kendal Caravans Ltd are Molyneaux, Mark, Molyneaux, David Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLYNEAUX, David Stephen N/A - 1
Secretary Name Appointed Resigned Total Appointments
MOLYNEAUX, Mark 09 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 November 2016
RESOLUTIONS - N/A 27 July 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
CC04 - Statement of companies objects 27 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 November 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 15 November 2011
SH01 - Return of Allotment of shares 28 June 2011
AP03 - Appointment of secretary 09 June 2011
AR01 - Annual Return 01 February 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
TM02 - Termination of appointment of secretary 22 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 12 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 27 July 2007
MEM/ARTS - N/A 16 May 2007
RESOLUTIONS - N/A 15 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 19 November 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
123 - Notice of increase in nominal capital 13 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 February 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 04 March 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 21 February 1997
363s - Annual Return 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 February 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 02 March 1992
363b - Annual Return 19 February 1992
288 - N/A 22 July 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1988
288 - N/A 18 May 1988
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Legal charge 15 July 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.