NARROW BOAT TRUST LIMITED(THE)

23 Redway Drive 23 Redway Drive, Middlesex, TW2 7NT
StatusACTIVE
Company No.01724935
Category
Incorporated19 May 1983
Age41 years, 13 days
JurisdictionEngland Wales

SUMMARY

NARROW BOAT TRUST LIMITED(THE) is an active with number 01724935. It was incorporated 41 years, 13 days ago, on 19 May 1983. The company address is 23 Redway Drive 23 Redway Drive, Middlesex, TW2 7NT.



Company Fillings

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-27

Officer name: Howard Matthew Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-24

Officer name: Nicholas James Lake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Greenhall

Appointment date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Peter Edward Lovett

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nickolas James Lake

Change date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickolas James Lake

Appointment date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Martin

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Scarcliffe

Termination date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Ann Fleming

Appointment date: 2020-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-03

Officer name: Ms Charlotte Ann Fleming

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-28

Officer name: Keith Norfolk

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Norfolk

Termination date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Keith Norfolk

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Matthew Williams

Change date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Arthur Rayment

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2017

Category: Address

Type: AD02

Old address: Bedford House 16 Bedford Road Northill Beds SG18 9AJ England

New address: 22 Richard Neville Court Nelson Road, Caversham Reading RG4 5AT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Ashmore

Termination date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Keith Alexander Astley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Stephen John Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Ashmore

Termination date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-02

Psc name: Barry Ashmore

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-02

Psc name: Keith Norfolk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Scarcliffe

Appointment date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-02

Officer name: Mr Howard Matthew Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-02

Officer name: Mr Keith Norfolk

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Lovett

Appointment date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Norfolk

Appointment date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Adams

Termination date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Morgan

Appointment date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frank Smith

Termination date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Thompson

Termination date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Scothern

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: John Nigel Mills

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart Palmer

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-22

Officer name: Peter Clutterbuck

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Astley

Termination date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Armstrong Robertson

Termination date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Colin Anthony Wilks

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Astley

Appointment date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-19

Officer name: Mr Keith Alexander Astley

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Dec 2015

Category: Address

Type: AD02

New address: Bedford House 16 Bedford Road Northill Beds SG18 9AJ

Old address: 47 Sandhills Road Barnt Green Birmingham West Midlands B45 8NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Ashmore

Appointment date: 2015-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-18

Officer name: Stephen John Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Ashmore

Appointment date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr Colin Anthony Wilks

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr Alan Armstrong Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Freda Goodacre

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Palmer

Appointment date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Winterbottom

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Clutterbuck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Davies

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Thompson

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nigel Mills

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham William Scothern

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Norfolk

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Peter Clutterbuck

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Wyncoll

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Freda Goodacre

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stewart

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stevens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benjamin Stewart

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frank Smith

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Margaret Alexandra Wyncoll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Adams

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Norfolk

Documents

View document PDF


Some Companies

ANVIL DESIGN LIMITED

66 LOWTHER STREET,PENRITH,CA11 7UF

Number:04704687
Status:ACTIVE
Category:Private Limited Company

DIKA LTD

77 CUFFLEY COURT,HEMEL HEMPSTEAD,HP2 7LT

Number:11760077
Status:ACTIVE
Category:Private Limited Company

ELITE ENGINEERING SUPPLIES UK LIMITED

8 COPPICE CLOSE,COALVILLE,LE67 2NS

Number:03771826
Status:ACTIVE
Category:Private Limited Company

EXTRA-TECH SOLUTIONS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008131
Status:ACTIVE
Category:Limited Partnership

HALSTOCK NURSERIES LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:07504082
Status:ACTIVE
Category:Private Limited Company

MUSIC HOUSE (CLUB) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:08038436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source