MAIDENHEAD WATERWAYS RESTORATION GROUP

06166868
GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD ENGLAND SL6 8QZ

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 3 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 officers Appointment of director (Mr Dominic Hurst) 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Andrew John Ingram) 1 Buy now
31 Oct 2023 accounts Amended Accounts 1 Buy now
10 Aug 2023 accounts Annual Accounts 3 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2023 officers Appointment of director (Mr Ian James Caird) 2 Buy now
26 Nov 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2022 accounts Annual Accounts 3 Buy now
22 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Termination of appointment of director (David George Snelgar) 1 Buy now
27 Jun 2020 accounts Annual Accounts 3 Buy now
21 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
04 Oct 2019 officers Appointment of director (Mr Mark Andrew Loader) 2 Buy now
07 May 2019 officers Change of particulars for director (David George Snelgar) 2 Buy now
07 May 2019 officers Change of particulars for director (Mr Andrew John Ingram) 2 Buy now
07 May 2019 officers Change of particulars for director (Mr Richard Barker Davenport) 2 Buy now
07 May 2019 officers Change of particulars for secretary (Mr Jonathan Mcnaughton Reekie) 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 15 Buy now
31 May 2018 officers Termination of appointment of director (Alasdair Gavin Pettigrew) 1 Buy now
31 May 2018 officers Appointment of director (Mr Andrew John Ingram) 2 Buy now
31 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 14 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 14 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
24 Sep 2015 accounts Annual Accounts 15 Buy now
03 Apr 2015 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 15 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Annual Accounts 15 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 officers Termination of appointment of director (Michael Foster) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (Michael Foster) 1 Buy now
08 Feb 2013 officers Appointment of secretary (Mr Jonathan Mcnaughton Reekie) 2 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Michael Foster) 1 Buy now
17 Oct 2012 accounts Annual Accounts 14 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 annual-return Annual Return 7 Buy now
27 Mar 2012 officers Change of particulars for director (Alasdair Gavin Pettigrew) 2 Buy now
08 Feb 2012 officers Appointment of director (Alasdair Gavin Pettigrew) 3 Buy now
21 Dec 2011 accounts Annual Accounts 14 Buy now
07 Dec 2011 officers Appointment of director (Mr. Jonathan Mcnaughton Reekie) 3 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 15 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (David George Snelgar) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Michael Jonathan Foster) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Richard Barker Davenport) 2 Buy now
07 Sep 2009 accounts Annual Accounts 20 Buy now
31 Mar 2009 annual-return Annual return made up to 19/03/09 3 Buy now
31 Mar 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
31 Mar 2009 officers Director's change of particulars / richard davenport / 24/03/2009 1 Buy now
10 Nov 2008 officers Appointment terminated director colin simmons 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from collins house 32-38 station road gerrards cross bucks SL9 8EL 1 Buy now
04 Aug 2008 accounts Annual Accounts 13 Buy now
31 Mar 2008 annual-return Annual return made up to 19/03/08 3 Buy now
11 May 2007 incorporation Memorandum Articles 17 Buy now
11 May 2007 resolution Resolution 1 Buy now
19 Mar 2007 incorporation Incorporation Company 25 Buy now