THE STROUDWATER NAVIGATION COMPANY LIMITED

Company Documents

DateDescription
01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES NELDER / 01/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES NELDER / 01/12/2014

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 SAIL ADDRESS CHANGED FROM:
40 HIGH STREET
STONEHOUSE
GLOUCESTERSHIRE
GL10 2NA
UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES NELDER / 09/02/2010

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
READ & CO SOLICITORS
40 HIGH STREET
STONEHOUSE
GLOUCESTERSHIRE
GL10 2NA

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES NELDER / 18/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES NELDER / 17/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NEWMAN GEORGE HALL / 17/01/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PARKER

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN PARKER

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
BRUNEL HOUSE
GEORGE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 1BZ

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED
DE FACTO 460 LIMITED
CERTIFICATE ISSUED ON 22/02/96

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM:
10 SNOW HILL
LONDON
EC1A 2AL

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information