Company NameContinental Waterways Limited
DirectorsChristopher Anthony Zigmont and Shaun Irwin
Company StatusActive
Company Number01053953
CategoryPrivate Limited Company
Incorporation Date10 May 1972(52 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Christopher Anthony Zigmont
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Director NameMr Shaun Irwin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Director NameGuy Francois Marie Bardet
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleBarge Operator
Correspondence AddressPellerey
Curtil Vergy
21220
France
Director NameGuy Martin Launder Jacques
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleRestaurateur
Correspondence Address47 Sunnyside Road
Coatesville Rd3
Auckland
1311
New Zealand
Director NameMr Florian Claude Rene Colonna Walewski
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2003)
RoleFinancier
Correspondence Address3 Avenue Rodin
75016 Paris
Foreign
Director NameRichard Howard Parsons
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleBarge Operator
Correspondence AddressRue De La Bucherie
Ecorsaint Les Laumes 21150
France
Director NameMr John Hunt Mathisen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2004)
RoleManagement Consultant
Correspondence AddressUpper Hankley Cottage
Elstead
Godalming
Surrey
GU8 6LJ
Secretary NameGuy Martin Launder Jacques
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressThe Manor
Mill Lane, Chalgrove
Oxford
Oxfordshire
OX44 7SL
Secretary NameMr John Hunt Mathisen
NationalityBritish
StatusResigned
Appointed24 September 1999(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressUpper Hankley Cottage
Elstead
Godalming
Surrey
GU8 6LJ
Director NamePatrick Bruneau
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2003(31 years after company formation)
Appointment Duration12 months (resigned 06 May 2004)
RoleTour Operator
Correspondence Address136 East 36th Apt 1g
New York
Ny 10016
United States
Director NameGregg Alan Marston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2005)
RolePresident
Country of ResidenceUnited States
Correspondence Address1102 Dorset Street
Charlotte
Vermont 05445
United States
Director NameJames Jeffrey Obrien
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(32 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2010)
RoleVice Chairman
Correspondence Address4 Jackson Pond Road
Dedham
Massachusetts 02026
United States
Director NameAlan Lewis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2004(32 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleCEO
Correspondence Address400 Beacon Street
Boston
Massachusetts 02115
United States
Secretary NameAndrew David Fletcher
NationalityBritish
StatusResigned
Appointed06 May 2004(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2008)
RoleChief Financial Officer
Correspondence AddressFloor 5 347 Congress Street
Boston, Massachusetts
02210
U S A
Director NameFrancis Xavier Jacoby Iii
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Moccasin Path
Natick
Massachusetts
01760
United States
Director NameVince William Cook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(37 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Moccasin Path
Natick
Massachusetts
01760
United States
Director NameAlan Elliot Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2010(38 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address400 Beacon Street
Boston
Massachusetts 02116
United States
Director NameNicholas John Lento
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2010(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Whitman Avenue
Melrose
Massachusetts Ma02176
United States
Director NameMr Vince William Cook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2013(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10294 S.Oaks Rd
Brainerd
Minnesota 56401
United States
Director NameMr Michael James Stick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2013(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Bradford Rd
Weston
Massachusetts
United States
Director NameMr Nicholas John Lento
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2014(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Director NameMr Mark Frevert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(44 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Director NameMr Simon Charles Wentworth Laxton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(44 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD

Location

Registered Address33 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Grand Circle River Cruise Lines Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,924
Cash£4,036
Current Liabilities£360,232

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

13 September 1988Delivered on: 30 September 1988
Satisfied on: 16 June 2000
Persons entitled: 3I PLC.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever.
Particulars: The companys right title and interest in the insurances as defined on form M395 ref 244 see form M395 ref M247.
Fully Satisfied
13 September 1988Delivered on: 30 September 1988
Satisfied on: 16 June 2000
Persons entitled: 3I PLC.

Classification: Deed of covenant.
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever.
Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 (see form M395 ref M246 for full details).
Fully Satisfied
13 September 1988Delivered on: 30 September 1988
Satisfied on: 16 June 2000
Persons entitled: 3I PLC.

Classification: Deed of covenant.
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever.
Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 (see form M395 ref M245 for full details).
Fully Satisfied
13 September 1988Delivered on: 30 September 1988
Satisfied on: 16 June 2000
Persons entitled: 3I PLC.

Classification: Deed of covenant.
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security documents on any account whatsoever.
Particulars: The companys right title and interest in the insurances as defined on form M395 ref M244 - (see form for full details).
Fully Satisfied
25 March 1983Delivered on: 26 March 1983
Satisfied on: 16 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on: undertaking and all property and assets present and future including goodwill & book debts tog. Uncalled capital with all fixtures (inc. Trade fixtures) plant & machinery (see doc M32) and heritable property in scotland.
Fully Satisfied

Filing History

19 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 July 2022Cessation of Simon Charles Wentworth Laxton as a person with significant control on 3 June 2022 (1 page)
22 July 2022Notification of Shaun Irwin as a person with significant control on 3 June 2022 (2 pages)
22 July 2022Termination of appointment of Simon Charles Wentworth Laxton as a director on 3 June 2022 (1 page)
22 July 2022Appointment of Mr Shaun Irwin as a director on 3 June 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Mark Frevert as a director on 3 June 2021 (1 page)
15 June 2021Cessation of Mark Frevert as a person with significant control on 3 June 2021 (1 page)
15 June 2021Notification of Christopher Anthony Zigmont as a person with significant control on 3 June 2021 (2 pages)
15 June 2021Appointment of Mr Christopher Anthony Zigmont as a director on 3 June 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Notification of Simon Laxton as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Notification of Mark Frevert as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Cessation of Michael James Stick as a person with significant control on 1 December 2016 (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Notification of Simon Laxton as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Notification of Mark Frevert as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Cessation of Michael James Stick as a person with significant control on 1 December 2016 (1 page)
14 December 2016Appointment of Mr Mark Frevert as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Michael James Stick as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Michael James Stick as a director on 1 December 2016 (1 page)
14 December 2016Appointment of Mr Mark Frevert as a director on 1 December 2016 (2 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Nicholas John Lento as a director on 23 April 2016 (1 page)
26 August 2016Termination of appointment of Nicholas John Lento as a director on 23 April 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Appointment of Mr Nicholas John Lento as a director on 27 July 2014 (2 pages)
10 September 2014Appointment of Mr Nicholas John Lento as a director on 27 July 2014 (2 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Termination of appointment of Vince William Cook as a director on 27 July 2014 (1 page)
10 September 2014Termination of appointment of Vince William Cook as a director on 27 July 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
28 August 2013Appointment of Mr Michael James Stick as a director (2 pages)
28 August 2013Termination of appointment of Alan Lewis as a director (1 page)
28 August 2013Appointment of Mr Vince William Cook as a director (2 pages)
28 August 2013Termination of appointment of Francis Jacoby Iii as a director (1 page)
28 August 2013Termination of appointment of Alan Lewis as a director (1 page)
28 August 2013Termination of appointment of Francis Jacoby Iii as a director (1 page)
28 August 2013Appointment of Mr Vince William Cook as a director (2 pages)
28 August 2013Appointment of Mr Michael James Stick as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Nicholas Lento as a director (1 page)
23 February 2012Termination of appointment of Nicholas Lento as a director (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Appointment of Nicholas John Lento as a director (3 pages)
29 October 2010Appointment of Nicholas John Lento as a director (3 pages)
29 October 2010Appointment of Alan Elliot Lewis as a director (3 pages)
29 October 2010Appointment of Alan Elliot Lewis as a director (3 pages)
1 October 2010Termination of appointment of Vince Cook as a director (1 page)
1 October 2010Termination of appointment of Vince Cook as a director (1 page)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Termination of appointment of James Obrien as a director (2 pages)
17 March 2010Termination of appointment of James Obrien as a director (2 pages)
8 March 2010Appointment of Vince William Cook as a director (3 pages)
8 March 2010Appointment of Vince William Cook as a director (3 pages)
8 March 2010Appointment of Francis Xavier Jacoby Iii as a director (3 pages)
8 March 2010Appointment of Francis Xavier Jacoby Iii as a director (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 January 2009Appointment terminated director alan lewis (1 page)
15 January 2009Appointment terminated director alan lewis (1 page)
4 September 2008Appointment terminated secretary andrew fletcher (1 page)
4 September 2008Appointment terminated secretary andrew fletcher (1 page)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
21 August 2008Return made up to 15/08/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 August 2006Return made up to 15/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 15/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 15/08/05; full list of members (2 pages)
30 September 2005Return made up to 15/08/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 12 heather court shaw wood business park shaw wood way doncaster south yorkshire DN2 5YL (1 page)
12 September 2005Registered office changed on 12/09/05 from: 12 heather court shaw wood business park shaw wood way doncaster south yorkshire DN2 5YL (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 September 2004Return made up to 15/08/04; full list of members (7 pages)
20 September 2004Return made up to 15/08/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: upper hankley cottage elstead,godalming surrey GU8 6LJ (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: upper hankley cottage elstead,godalming surrey GU8 6LJ (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
16 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
20 August 2001Return made up to 15/08/01; full list of members (8 pages)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
21 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Full accounts made up to 31 December 1998 (22 pages)
21 October 1999Full accounts made up to 31 December 1998 (22 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
20 August 1999Return made up to 15/08/99; full list of members (8 pages)
20 August 1999Return made up to 15/08/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998Return made up to 15/08/98; full list of members (8 pages)
28 August 1998Return made up to 15/08/98; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1997Return made up to 15/08/97; full list of members (8 pages)
21 August 1997Return made up to 15/08/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)