NARROWBOATS LTD

220 Manchester Road 220 Manchester Road, Northwich, CW9 7NT, Cheshire
StatusACTIVE
Company No.07373361
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

NARROWBOATS LTD is an active private limited company with number 07373361. It was incorporated 13 years, 9 months, 2 days ago, on 13 September 2010. The company address is 220 Manchester Road 220 Manchester Road, Northwich, CW9 7NT, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Clive Myers

Change date: 2022-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: David William Massey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Clive Myers

Notification date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Geoffrey James Ashley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: David William Massey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Jayne Massey

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Joynson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Jayne Massey

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Massey

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Jayne Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Joynson

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Old address: the Old Shop Main Road Goostrey Cheshire CW4 8PE United Kingdom

Change date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Ashley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 13 Sep 2011

Category: Capital

Type: SH01

Capital : 6,000 GBP

Date: 2011-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG COW BLACK LIMITED

DRENEWYDD FARM,OSWESTRY,SY11 4NB

Number:08528513
Status:ACTIVE
Category:Private Limited Company

BRILLIANTLY BRITISH LTD

2 FERMOY GARDENS,NEWBURY,RG14 6EN

Number:09072320
Status:ACTIVE
Category:Private Limited Company

FO DEVELOPMENTS LLP

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:OC392227
Status:ACTIVE
Category:Limited Liability Partnership

FRESH IP EP LIMITED

67 GWYDIR STREET,CAMBRIDGE,CB1 2LG

Number:08650721
Status:ACTIVE
Category:Private Limited Company

LIFE AND LONGEVITY MARKETS ASSOCIATION

CHARLES HOUSE,LONDON,NW3 5JJ

Number:07081717
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARAMOUNT ESTATES (LIVERPOOL) LIMITED(THE)

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:00307514
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