- Company Overview for BATH NARROWBOATS LTD (02365601)
- Filing history for BATH NARROWBOATS LTD (02365601)
- People for BATH NARROWBOATS LTD (02365601)
- Charges for BATH NARROWBOATS LTD (02365601)
- More for BATH NARROWBOATS LTD (02365601)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Christopher Clarke as a director | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
12 Nov 2010 | AP01 | Appointment of Mr Lionel James Alexander Meaden as a director | |
12 Nov 2010 | AP01 | Appointment of Mrs Victoria Meaden as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Jonathan Langley as a director | |
02 Aug 2010 | TM02 | Termination of appointment of Tsl Financial Consulting Limited as a secretary | |
08 Jul 2010 | AD01 | Registered office address changed from , the Counting House, High Street, Minchinhampton, Gloucestershire, GL6 9BN on 8 July 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Christopher Richard Clarke on 31 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Jonathan Mark Langley on 31 October 2009 | |
03 Dec 2009 | CH04 | Secretary's details changed for Tsl Financial Consulting Limited on 31 October 2009 | |
03 Jul 2009 | 88(2) | Ad 31/12/08\gbp si 40000@1=40000\gbp ic 41341/81341\ | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
03 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association |