- Company Overview for SALLY NARROWBOATS LIMITED (06702146)
- Filing history for SALLY NARROWBOATS LIMITED (06702146)
- People for SALLY NARROWBOATS LIMITED (06702146)
- Charges for SALLY NARROWBOATS LIMITED (06702146)
- More for SALLY NARROWBOATS LIMITED (06702146)
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 May 2020 | TM01 | Termination of appointment of Stephen Mark Retford as a director on 22 April 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Mar 2019 | AP01 | Appointment of Mr Stephen Mark Retford as a director on 21 February 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Mark James Fraser as a director on 13 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2017 | PSC01 | Notification of Malcolm John Barrington as a person with significant control on 1 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
06 Oct 2017 | PSC07 | Cessation of Malcolm Lewis Macdonald as a person with significant control on 1 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Mar 2017 | AP01 | Appointment of Mr Mark James Fraser as a director on 1 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 067021460008, created on 1 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 067021460007, created on 1 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 067021460006, created on 1 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Malcolm Lewis Macdonald as a director on 1 March 2017 | |
09 Mar 2017 | TM02 | Termination of appointment of Philip Roger Goodall as a secretary on 1 March 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |