CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/19
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/07/16. New Address: Rimington Booker Common High Wycombe HP12 4QZ. Previous address: The Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd
filed on: 16th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/19 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed waterways freight company LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/04/01 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/04/01 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/19 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 22nd, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/19 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/10.
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/19 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 27th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2009/10/02
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/19 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/01/13 - the day secretary's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2009/08/31
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 26th, August 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/2009 from 41 fox road, langley slough berks SL3 7SH
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/17 with shareholders record
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2007
| incorporation
|
Free Download
(14 pages)
|