About

Registered Number: 00427490
Date of Incorporation: 13/01/1947 (77 years and 4 months ago)
Company Status: Active
Registered Address: Witherley House, Carlyon Road, Atherstone, Warwickshire, CV9 1JE

 

Founded in 1947, Raymond James Caravans Ltd has its registered office in Atherstone. This company employs 21-50 people. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVER, William Frederick John 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 01 May 2019
AUD - Auditor's letter of resignation 04 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 May 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 20 January 2010
AD01 - Change of registered office address 20 January 2010
AD01 - Change of registered office address 01 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CERTNM - Change of name certificate 12 October 2009
RESOLUTIONS - N/A 12 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 25 October 1996
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
MEM/ARTS - N/A 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
123 - Notice of increase in nominal capital 22 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 02 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 December 1994
288 - N/A 10 December 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 04 November 1992
RESOLUTIONS - N/A 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 18 March 1992
363 - Annual Return 16 April 1991
363 - Annual Return 30 March 1990
363 - Annual Return 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1987
288 - N/A 24 November 1987
287 - Change in situation or address of Registered Office 01 November 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 10 September 1986
288 - N/A 04 August 1986
AA - Annual Accounts 23 July 1986
288 - N/A 16 June 1986
AA - Annual Accounts 12 November 1982
MISC - Miscellaneous document 13 January 1947
NEWINC - New incorporation documents 13 January 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 29 november 1995 and 24 September 2009 Fully Satisfied

N/A

Mortgage 23 February 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.