Advanced company searchLink opens in new window

THE LONDON NARROW BOAT COMPANY LIMITED

Company number 02591272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 19
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