Advanced company searchLink opens in new window

LANCASTER CANAL BOATS & WATERBUS LTD

Company number 08964214

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)
24 Jan 2025 AP01 Appointment of Mrs Jacqueline Mary Donickey as a director on 23 January 2025
24 Jan 2025 CH01 Director's details changed for Mr Steven Mark Jones on 23 January 2025
24 Jan 2025 AP01 Appointment of Ms Eleanor Rose Kidd as a director on 23 January 2025
24 Jan 2025 AP01 Appointment of Mr Steven Mark Jones as a director on 23 January 2025
27 Nov 2024 PSC04 Change of details for Mr Barry Frederick Cole as a person with significant control on 17 October 2024
27 Nov 2024 CH01 Director's details changed for Mr Barry Frederick Cole on 17 October 2024
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 AD01 Registered office address changed from The Old Garden Centre Barton Grange Hotel 746-768 Garstang Road Preston Lancs PR3 5AA to 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Barry Frederick Cole on 2 July 2018
05 Jul 2018 PSC04 Change of details for Mr Barry Frederick Cole as a person with significant control on 2 July 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016