Advanced company searchLink opens in new window

UNION WHARF NARROWBOATS LIMITED

Company number 03674676

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
10 Dec 2024 PSC02 Notification of S & C Holdings Limited as a person with significant control on 9 December 2024
10 Dec 2024 PSC07 Cessation of Sharon Anita Peach as a person with significant control on 9 December 2024
10 Dec 2024 PSC07 Cessation of Aaran Chapman as a person with significant control on 9 December 2024
09 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder consent, reconstituted statutory rights 23/10/2024
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2024 TM01 Termination of appointment of Aaran Chapman as a director on 24 October 2024
29 Oct 2024 TM01 Termination of appointment of Sharon Anita Peach as a director on 24 October 2024
29 Oct 2024 AP01 Appointment of Mr Simon Michael Youthed as a director on 24 October 2024
29 Oct 2024 AP01 Appointment of Mr Charles William Yeoell as a director on 24 October 2024
29 Oct 2024 AD01 Registered office address changed from 1a Canalside Union Wharf Market Harborough Leicestershire LE16 7UW to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 29 October 2024
25 Oct 2024 MR01 Registration of charge 036746760001, created on 24 October 2024
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 3
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 AD02 Register inspection address has been changed from 31 Bridegroom Street Bridegroom Street Market Harborough LE16 9GL England to 6 Gores Lane Gores Lane Market Harborough LE16 8AJ
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2020 AD02 Register inspection address has been changed to 31 Bridegroom Street Bridegroom Street Market Harborough LE16 9GL
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates