NARROW BOAT TRUST LIMITED(THE)
Status | ACTIVE |
Company No. | 01724935 |
Category | |
Incorporated | 19 May 1983 |
Age | 41 years, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Winterbottom
Documents
Mortgage satisfy charge full
Date: 07 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Clutterbuck
Documents
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
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
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Davies
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Thompson
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nigel Mills
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham William Scothern
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Norfolk
Documents
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
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
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Wyncoll
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Morgan
Documents
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
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
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
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Morgan
Documents
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
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Freda Goodacre
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Stewart
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stevens
Documents
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
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Benjamin Stewart
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Frank Smith
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Margaret Alexandra Wyncoll
Documents
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
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
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Adams
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Norfolk
Documents
Some Companies
66 LOWTHER STREET,PENRITH,CA11 7UF
Number: | 04704687 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008131 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 07504082 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 08038436 |
Status: | ACTIVE |
Category: | Private Limited Company |