SOUTH STAFFORDSHIRE NARROWBOAT COMPANY LIMITED
Company number 02517624
- Company Overview for SOUTH STAFFORDSHIRE NARROWBOAT COMPANY LIMITED (02517624)
- Filing history for SOUTH STAFFORDSHIRE NARROWBOAT COMPANY LIMITED (02517624)
- People for SOUTH STAFFORDSHIRE NARROWBOAT COMPANY LIMITED (02517624)
- More for SOUTH STAFFORDSHIRE NARROWBOAT COMPANY LIMITED (02517624)
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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 | Annual return made up to 20 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Joyce Cowern as a director on 12 June 2015 | |
03 Sep 2015 | AP01 | Appointment of Roy Stuart Kisby as a director on 12 June 2015 | |
03 Sep 2015 | AP01 | Appointment of Robert Martin Derricott as a director on 12 June 2015 | |
03 Sep 2015 | AP01 | Appointment of Terence Charles Haddon as a director on 12 June 2015 | |
03 Sep 2015 | AP01 | Appointment of Frank Allen Cowern as a director on 12 June 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr John Bosworth as a director on 12 June 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 28 September 2014 | |
04 Sep 2014 | AP03 | Appointment of John Kimsley Willcox as a secretary on 1 August 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Phyllis Margaret Anne Waller as a secretary on 31 July 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 129 Bhylls Lane Wolverhampton WV3 8DZ to 71 Dewsbury Drive Wolverhampton West Midlands WV4 5RH on 4 September 2014 | |
05 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of John Bosworth as a director | |
19 Aug 2013 | AR01 | Annual return made up to 28 July 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 28 July 2012 | |
11 Dec 2012 | AP01 | Appointment of Anthony William Gregory as a director | |
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Dec 2012 | TM01 | Termination of appointment of Hans Boller as a director |