Advanced company searchLink opens in new window

THE WATERWAYS CRAFT GUILD LIMITED

Company number 03475043

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)
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