Advanced company searchLink opens in new window

WEST CUMBRIA RIVERS TRUST LIMITED

Company number 07019413

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)
12 May 2016 AD01 Registered office address changed from The Old Sawmill Thirlmere Keswick Cumbria CA12 4TQ England to The Old Sawmill Thirlmere Keswick Cumbria CA12 4TQ on 12 May 2016
12 May 2016 AD01 Registered office address changed from Unit 23 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to The Old Sawmill Thirlmere Keswick Cumbria CA12 4TQ on 12 May 2016
11 May 2016 TM01 Termination of appointment of John Wilkins Walker as a director on 3 July 2015
21 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
21 Dec 2015 AP01 Appointment of Mr John Hilton as a director on 17 February 2015
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
18 Feb 2015 AA Full accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 no member list
23 Dec 2014 TM01 Termination of appointment of Evan Martin Wright as a director on 10 November 2013
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Stuart Cowperthwaite as a director
03 Dec 2013 AR01 Annual return made up to 3 December 2013 no member list
03 Dec 2013 TM01 Termination of appointment of Stuart Cowperthwaite as a director
03 Dec 2013 TM01 Termination of appointment of Stuart Cowperthwaite as a director
03 Dec 2013 AD01 Registered office address changed from Ivy Mill Main Street Hensingham Whitehaven Cumbria CA28 8TP on 3 December 2013
28 Nov 2013 AR01 Annual return made up to 15 September 2013 no member list
25 Sep 2012 AP01 Appointment of Leslie John Webb as a director
25 Sep 2012 AR01 Annual return made up to 15 September 2012 no member list
06 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jun 2012 AP01 Appointment of Mr Stuart Edward Cowperthwaite as a director
30 May 2012 TM01 Termination of appointment of John Rowlands as a director
21 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2011 AP01 Appointment of Mr Evan Martin Wright as a director
02 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
24 Nov 2011 AD01 Registered office address changed from 2 Merchants Drive Carlisle Cumbria CA3 0JW on 24 November 2011