About

Registered Number: 04063748
Date of Incorporation: 01/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Steps Industrial Park, Unit 5 Magdale, Honley, Huddersfield, HD9 6RA

 

Peter Roberts Caravans Ltd was registered on 01 September 2000 with its registered office in Honley, Huddersfield. Peter Roberts Caravans Ltd has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Andrew 01 September 2000 - 1
ROBERTS, Peter John 01 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH03 - Change of particulars for secretary 04 September 2019
PSC04 - N/A 04 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 25 January 2010
225 - Change of Accounting Reference Date 20 September 2009
363a - Annual Return 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 19 November 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 18 November 2004
363s - Annual Return 15 November 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
AA - Annual Accounts 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
225 - Change of Accounting Reference Date 25 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.