Background WavePink WaveYellow Wave

EUROPEAN WATERWAYS LIMITED (01296047)

EUROPEAN WATERWAYS LIMITED (01296047) is an active UK company. incorporated on 27 January 1977. with registered office in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EUROPEAN WATERWAYS LIMITED has been registered for 49 years. Current directors include BANKS, Derek Graham, WOOD-DOW, Terence John Shore.

Company Number
01296047
Status
active
Type
ltd
Incorporated
27 January 1977
Age
49 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BANKS, Derek Graham, WOOD-DOW, Terence John Shore
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN WATERWAYS LIMITED

EUROPEAN WATERWAYS LIMITED is an active company incorporated on 27 January 1977 with the registered office located in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. EUROPEAN WATERWAYS LIMITED was registered 49 years ago.(SIC: 79110)

Status

active

Active since 49 years ago

Company No

01296047

LTD Company

Age

49 Years

Incorporated 27 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

FLOT' HOME (U.K.) LIMITED
From: 31 December 1977To: 7 January 1994
MORTONBROOK LIMITED
From: 27 January 1977To: 31 December 1977
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

66 Wigmore Street London W1U 2SB United Kingdom
From: 15 February 2010To: 9 September 2010
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 27 January 1977To: 15 February 2010
Timeline

3 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Jan 77
Loan Secured
Jul 17
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WOOD-DOW, Terence John Shore

Active
Station Road, BeaconsfieldHP9 1QL
Secretary
Appointed N/A

BANKS, Derek Graham

Active
Station Road, BeaconsfieldHP9 1QL
Born March 1953
Director
Appointed N/A

WOOD-DOW, Terence John Shore

Active
Station Road, BeaconsfieldHP9 1QL
Born June 1955
Director
Appointed N/A

BANKS, William Robert

Resigned
Touchen, Payley Street
Secretary
Appointed N/A
Resigned 30 Oct 2007

BANKS, William Robert

Resigned
Touchen, Payley Street
Born April 1952
Director
Appointed N/A
Resigned 30 Oct 2007

Persons with significant control

1

Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
13 June 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Miscellaneous
10 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Auditors Resignation Company
11 March 2007
AUDAUD
Legacy
14 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
13 December 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
14 April 1988
363363
Legacy
18 May 1987
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1986
363363
Legacy
23 November 1984
363363
Legacy
9 July 1983
363363
Legacy
22 April 1982
363363
Legacy
3 January 1981
363363
Legacy
5 March 1980
363363
Legacy
9 January 1979
363363
Miscellaneous
27 January 1977
MISCMISC
Incorporation Company
27 January 1977
NEWINCIncorporation