THE DAWN SAILING BARGE TRUST LIMITED
Company number 03240596
- Company Overview for THE DAWN SAILING BARGE TRUST LIMITED (03240596)
- Filing history for THE DAWN SAILING BARGE TRUST LIMITED (03240596)
- People for THE DAWN SAILING BARGE TRUST LIMITED (03240596)
- Charges for THE DAWN SAILING BARGE TRUST LIMITED (03240596)
- More for THE DAWN SAILING BARGE TRUST LIMITED (03240596)
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) |
---|---|---|---|
24 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
09 Nov 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
09 Nov 2010 | CH01 | Director's details changed for Patrick Richard Doyle on 5 October 2009 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Neil Holdsworth as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Joseph Vaudrey as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Donald Hands as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Peter Chignell as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Peter Chignell as a secretary | |
13 Aug 2010 | AD01 | Registered office address changed from Claythorn Domsey Lane Little Waltham Chelmsford Essex CM3 3PS on 13 August 2010 | |
16 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Aug 2009 | 363a | Annual return made up to 21/08/09 | |
23 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Sep 2008 | 363a | Annual return made up to 21/08/08 | |
10 Sep 2008 | 288c | Director's change of particulars / donald hands / 10/09/2008 | |
22 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Jan 2008 | 395 | Particulars of mortgage/charge | |
04 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Aug 2007 | 363a | Annual return made up to 21/08/07 | |
22 Aug 2007 | 288c | Director's particulars changed | |
03 Jun 2007 | 288a | New director appointed | |
02 May 2007 | 288b | Director resigned | |
14 Dec 2006 | 288a | New director appointed |