THE LONDON NARROW BOAT COMPANY LIMITED
Company number 02591272
- Company Overview for THE LONDON NARROW BOAT COMPANY LIMITED (02591272)
- Filing history for THE LONDON NARROW BOAT COMPANY LIMITED (02591272)
- People for THE LONDON NARROW BOAT COMPANY LIMITED (02591272)
- More for THE LONDON NARROW BOAT COMPANY LIMITED (02591272)
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) |
---|---|---|---|
15 Mar 2018 | AP01 | Appointment of Ms Fiona Marion Maclean as a director on 14 November 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of David Adams as a director on 14 November 2017 | |
09 Mar 2018 | AP01 | Appointment of Graham Edward John Lupson as a director on 14 November 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Caroline Ann Gerrard as a director on 23 November 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Nicholas Crawford Derbyshire as a director on 21 August 2016 | |
22 Mar 2017 | AP01 | Appointment of Winifred Derbyshire as a director on 22 November 2016 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Valerie Joan Pullen as a director on 18 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AP01 | Appointment of Graham Robert Silcock as a director on 8 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | TM01 | Termination of appointment of Robin Eden Benjamin Jenkins as a director on 3 December 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
10 Mar 2014 | CH01 | Director's details changed for Valerie Joan Pullen on 1 February 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Elizabeth Butler as a director | |
17 Feb 2014 | TM02 | Termination of appointment of David Adams as a secretary | |
14 Feb 2014 | CH01 | Director's details changed for Nicholas Crawford Derbyshire on 1 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Professor Mary Gibby as a director | |
14 Feb 2014 | CH01 | Director's details changed for Mrs Caroline Lesley Fox on 1 February 2014 | |
14 Feb 2014 | AP03 | Appointment of Professor Mary Gibby as a secretary | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |