- Company Overview for THE WATERWAYS CRAFT GUILD LIMITED (03475043)
- Filing history for THE WATERWAYS CRAFT GUILD LIMITED (03475043)
- People for THE WATERWAYS CRAFT GUILD LIMITED (03475043)
- More for THE WATERWAYS CRAFT GUILD LIMITED (03475043)
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) |
---|---|---|---|
04 Sep 2014 | AD01 | Registered office address changed from Company Offices Canal Street Stourbridge West Midlands DY8 4LU to National Waterways Museum South Pier Road Ellesmere Port CH65 4FW on 4 September 2014 | |
30 May 2014 | AR01 | Annual return made up to 20 May 2014 no member list | |
19 Mar 2014 | TM01 | Termination of appointment of David Moore as a director | |
09 Jun 2013 | AR01 | Annual return made up to 20 May 2013 no member list | |
09 Jun 2013 | CH01 | Director's details changed for Michael John Render on 10 February 2010 | |
27 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
27 Aug 2012 | CH03 | Secretary's details changed for Michael John Render on 1 November 2010 | |
27 Aug 2012 | CH01 | Director's details changed for Mr Alan Roger Herrington on 1 August 2012 | |
13 Aug 2012 | AP01 | Appointment of Mr Barry John Mault as a director | |
26 Jul 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
26 Jul 2012 | TM01 | Termination of appointment of Alan Smith as a director | |
25 Jul 2012 | CH01 | Director's details changed for Michael John Render on 27 August 2010 | |
16 Jun 2012 | TM01 | Termination of appointment of Alan Smith as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Nov 2011 | TM01 | Termination of appointment of Antony Wickson as a director | |
27 May 2011 | AR01 | Annual return made up to 20 May 2011 no member list | |
27 May 2011 | CH03 | Secretary's details changed for Michael John Render on 1 December 2010 | |
27 May 2011 | CH01 | Director's details changed for Michael John Render on 1 December 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 20 May 2010 | |
26 May 2010 | AD01 | Registered office address changed from Bonded Warehouse Canal Street Stourbridge West Midlands DY8 4LU United Kingdom on 26 May 2010 | |
02 May 2010 | AP01 | Appointment of Mrs Linda Inglis as a director | |
02 May 2010 | AD01 | Registered office address changed from 3 Parliament Court Parliament Hill London NW3 2TS on 2 May 2010 | |
07 Mar 2010 | TM01 | Termination of appointment of Thomas Chaplin as a director | |
27 Jan 2010 | AR01 | Annual return made up to 28 December 2009 no member list |