Background WavePink WaveYellow Wave

WIRRAL COMMUNITY NARROWBOAT TRUST (03853212)

WIRRAL COMMUNITY NARROWBOAT TRUST (03853212) is an active UK company. incorporated on 1 October 1999. with registered office in Bromborough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). WIRRAL COMMUNITY NARROWBOAT TRUST has been registered for 26 years. Current directors include BRANCH, Marie, CLAYTON, Frank David, Dr, GLASS, Judith Mary and 4 others.

Company Number
03853212
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1999
Age
26 years
Address
Thursby House 1 Thursby Road, Bromborough, CH62 3PW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
BRANCH, Marie, CLAYTON, Frank David, Dr, GLASS, Judith Mary, LESAGE, Govert Johannes, Mr., MOBBS, Timothy, NOLAN, Terence Joseph, Dr, WOODGER, Richard Paul
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL COMMUNITY NARROWBOAT TRUST

WIRRAL COMMUNITY NARROWBOAT TRUST is an active company incorporated on 1 October 1999 with the registered office located in Bromborough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). WIRRAL COMMUNITY NARROWBOAT TRUST was registered 26 years ago.(SIC: 50300)

Status

active

Active since 26 years ago

Company No

03853212

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Thursby House 1 Thursby Road Croft Business Park Bromborough, CH62 3PW,

Previous Addresses

1 Thursby House Thursby Road Bromborough Wirral CH62 3PW United Kingdom
From: 28 August 2025To: 9 October 2025
1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom
From: 28 August 2025To: 28 August 2025
C/O Elpizo 13 Village Road Bebington Wirral CH63 8PP England
From: 26 July 2021To: 28 August 2025
13 Village Road Bebington Wirral CH63 8PP England
From: 26 July 2021To: 26 July 2021
C/O C/O Hillyer Mckeown 1 Hamilton Square Birkenhead Wirral CH41 6AU
From: 1 October 2012To: 26 July 2021
C/O Hillyer Mckeown, Solicitors 1 Hamilton Square Birkenhead Merseyside CH41 6AU England
From: 11 January 2012To: 1 October 2012
78-80 Whitby Road Ellesmere Port CH65 0AA United Kingdom
From: 1 October 1999To: 11 January 2012
Timeline

87 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jun 24
Director Left
Jul 24
New Owner
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
80
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LESAGE, Govert Johannes

Active
Granby Crescent, SpitalCH63 9NY
Secretary
Appointed 01 Jan 2018

BRANCH, Marie

Active
Burton Road, NestonCH64 4AF
Born November 1967
Director
Appointed 07 Mar 2019

CLAYTON, Frank David, Dr

Active
Paddock Drive, NestonCH64 6TQ
Born July 1940
Director
Appointed 01 Jan 2020

GLASS, Judith Mary

Active
Causeway House, MoretonCH46 3SQ
Born June 1957
Director
Appointed 01 Jan 2023

LESAGE, Govert Johannes, Mr.

Active
1 Thursby Road, BromboroughCH62 3PW
Born August 1954
Director
Appointed 13 Jun 2017

MOBBS, Timothy

Active
Rookery Close, TarporleyCW6 0LF
Born May 1964
Director
Appointed 14 Nov 2017

NOLAN, Terence Joseph, Dr

Active
Paddock Drive, NestonCH64 6TQ
Born August 1942
Director
Appointed 08 Jul 2025

WOODGER, Richard Paul

Active
Charlottes Meadow, WirralCH63 3JH
Born July 1945
Director
Appointed 01 Jan 2014

JONES, Barrie

Resigned
The Planters, WirralCH49 2QY
Secretary
Appointed 17 Jan 2008
Resigned 10 Jul 2012

PHILLIPS, David

Resigned
7 Arkwood Close, WirralCH62 2AU
Secretary
Appointed 01 Oct 1999
Resigned 31 Mar 2005

ROBERTSON, John

Resigned
The Mead, Bromborough WirralCH62 6DS
Secretary
Appointed 01 Apr 2005
Resigned 12 Feb 2008

WILSON, Robert Daniel

Resigned
Hamilton Square, BirkenheadCH41 6AU
Secretary
Appointed 01 Jan 2012
Resigned 31 Dec 2017

ASHTON, Colin

Resigned
13 Village Road, WirralCH63 8PP
Born February 1952
Director
Appointed 10 Apr 2018
Resigned 31 Dec 2023

BARNES, Arthur Raymond

Resigned
112 Eastham Rake, WirralCH62 9AB
Born December 1933
Director
Appointed 09 Apr 2002
Resigned 08 Oct 2003

BARNES, Arthur Raymond

Resigned
112 Eastham Rake, WirralCH62 9AB
Born December 1933
Director
Appointed 01 Oct 1999
Resigned 01 Sept 2001

BESTWICK, Gary William

Resigned
Daneswell Drive, WirralCH46 1QJ
Born May 1952
Director
Appointed 01 Jan 2023
Resigned 08 Jul 2025

BOYCE, Margaret Patricia

Resigned
Weston Road, RuncornWA7 4LQ
Born July 1962
Director
Appointed 01 Jan 2024
Resigned 01 Apr 2026

BRAIDFORD, William Charles

Resigned
184 Saughall, WirralCH49 4RL
Born April 1936
Director
Appointed 13 Jan 2009
Resigned 14 Sept 2010

BRAIDFORD, William Charles

Resigned
184 Saughall, WirralCH49 4RL
Born April 1936
Director
Appointed 01 Apr 2005
Resigned 15 May 2008

BRAITHWAITE, David, Mr.

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born March 1944
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2019

CARPENTER, Nigel Eric, Mr.

Resigned
Acres Crescent, FrodshamWA6 8DZ
Born May 1950
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2026

CARSON, Alan, Mr.

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born June 1947
Director
Appointed 27 Feb 2012
Resigned 14 Apr 2015

COTTON, William

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born December 1948
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2019

COULTHARD, Ian

Resigned
7 Vanderbyl Avenue, WirralCH62 2AP
Born May 1944
Director
Appointed 09 Jan 2001
Resigned 11 Dec 2007

DANIEL, Peter

Resigned
4 Buerton Close, PrentonCH43 9EA
Born September 1935
Director
Appointed 08 Jan 2003
Resigned 31 Mar 2007

DAVIES, George Richard

Resigned
Rothesay Drive, EasthamCH62 8EA
Born February 1942
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2026

DAVIS, Alan

Resigned
Inshallah, WirralCH60 4SD
Born February 1942
Director
Appointed 13 Jan 2004
Resigned 31 Mar 2005

DAWSON, Anthony Stuart

Resigned
Hillside Road, WirralCH48 8BD
Born April 1957
Director
Appointed 08 Jul 2025
Resigned 01 Apr 2026

DODD, Keith James

Resigned
13 Village Road, WirralCH63 8PP
Born January 1958
Director
Appointed 01 Feb 2020
Resigned 09 Jul 2024

DRYER, David

Resigned
Firtree Grove, Ellesmere PortCH66 2QT
Born September 1940
Director
Appointed 13 Oct 2009
Resigned 08 Aug 2010

ELLISON, Richard John

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born May 1945
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2017

EVENS, Michael Joseph

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born August 1953
Director
Appointed 01 Jan 2014
Resigned 01 Feb 2020

FRIEND, Michael Rodger

Resigned
Hamilton Square, BirkenheadCH41 6AU
Born June 1945
Director
Appointed 08 Apr 2008
Resigned 17 Sept 2014

GLASS, Judith Mary

Resigned
The Planters, GreasbyCH49 2QY
Born June 1957
Director
Appointed 08 Jul 2008
Resigned 11 Nov 2008

GLASS, Kenneth

Resigned
The Planters, WirralCH49 2QY
Born September 1948
Director
Appointed 01 Jan 2012
Resigned 03 Sept 2012

Persons with significant control

4

1 Active
3 Ceased

Ms Judith Mary Glass

Active
1 Thursby Road, BromboroughCH62 3PW
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 09 Jul 2024

Mr Keith James Dodd

Ceased
Birch Road, RuncornWA7 5JL
Born January 1958

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2020
Ceased 11 Jun 2024

Dr Terence Joseph Nolan

Ceased
Hamilton Square, BirkenheadCH41 6AU
Born August 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 04 Oct 2017
Ceased 01 Jan 2020

Mr. Robert Daniel Wilson

Ceased
Hamilton Square, BirkenheadCH41 6AU
Born May 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

222

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
3 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Sail Address Company With Old Address
2 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Incorporation Company
1 October 1999
NEWINCIncorporation