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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Andrew | 01 September 2000 | - | 1 |
ROBERTS, Peter John | 01 September 2000 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2001 | Outstanding |
N/A |