Download leads from Nexok and grow your business. Find out more

Ironbridge Scenic River Cruisers Ltd

Documents

Total Documents110
Total Pages560

Filing History

10 August 2023Confirmation statement made on 26 July 2023 with updates
20 April 2023Total exemption full accounts made up to 31 July 2022
11 August 2022Confirmation statement made on 26 July 2022 with no updates
29 April 2022Total exemption full accounts made up to 31 July 2021
1 September 2021Confirmation statement made on 26 July 2021 with no updates
30 April 2021Total exemption full accounts made up to 31 July 2020
14 August 2020Confirmation statement made on 26 July 2020 with updates
27 April 2020Total exemption full accounts made up to 31 July 2019
30 August 2019Confirmation statement made on 26 July 2019 with no updates
28 May 2019Total exemption full accounts made up to 31 July 2018
10 September 2018Confirmation statement made on 26 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
19 September 2017Appointment of Mr Lawrie Ayres as a director on 14 September 2017
19 September 2017Appointment of Mr Lawrie Ayres as a director on 14 September 2017
9 September 2017Confirmation statement made on 26 July 2017 with no updates
9 September 2017Confirmation statement made on 26 July 2017 with no updates
30 April 2017Total exemption small company accounts made up to 31 July 2016
30 April 2017Total exemption small company accounts made up to 31 July 2016
2 August 2016Confirmation statement made on 26 July 2016 with updates
2 August 2016Confirmation statement made on 26 July 2016 with updates
19 July 2016Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 4 Scotney House Petridge Road Redhill RH1 5JG on 19 July 2016
19 July 2016Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 4 Scotney House Petridge Road Redhill RH1 5JG on 19 July 2016
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
14 August 2015Director's details changed for Mr William Ayres on 14 August 2015
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Director's details changed for Mr William Ayres on 14 August 2015
14 May 2015Total exemption small company accounts made up to 31 July 2014
14 May 2015Total exemption small company accounts made up to 31 July 2014
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Total exemption small company accounts made up to 31 July 2013
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
25 April 2013Total exemption small company accounts made up to 31 July 2012
25 April 2013Total exemption small company accounts made up to 31 July 2012
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
23 May 2012Director's details changed for William Ayres on 23 May 2012
23 May 2012Director's details changed for William Ayres on 23 May 2012
24 January 2012Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE on 24 January 2012
24 January 2012Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE on 24 January 2012
20 December 2011Total exemption full accounts made up to 31 July 2011
20 December 2011Total exemption full accounts made up to 31 July 2011
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
5 May 2011Total exemption small company accounts made up to 31 July 2010
5 May 2011Total exemption small company accounts made up to 31 July 2010
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
5 May 2010Total exemption full accounts made up to 31 July 2009
5 May 2010Total exemption full accounts made up to 31 July 2009
23 September 2009Return made up to 26/07/09; full list of members
23 September 2009Return made up to 26/07/09; full list of members
18 May 2009Total exemption full accounts made up to 31 July 2008
18 May 2009Total exemption full accounts made up to 31 July 2008
29 July 2008Return made up to 26/07/08; full list of members
29 July 2008Return made up to 26/07/08; full list of members
3 June 2008Total exemption full accounts made up to 31 July 2007
3 June 2008Total exemption full accounts made up to 31 July 2007
6 September 2007Return made up to 26/07/07; full list of members
6 September 2007Return made up to 26/07/07; full list of members
11 June 2007Total exemption full accounts made up to 31 July 2006
11 June 2007Total exemption full accounts made up to 31 July 2006
11 September 2006Return made up to 26/07/06; full list of members
11 September 2006Return made up to 26/07/06; full list of members
5 June 2006Total exemption full accounts made up to 31 July 2005
5 June 2006Total exemption full accounts made up to 31 July 2005
13 December 2005New secretary appointed
13 December 2005New secretary appointed
5 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director resigned
5 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director resigned
27 May 2005Total exemption full accounts made up to 31 July 2004
27 May 2005Total exemption full accounts made up to 31 July 2004
22 September 2004Secretary's particulars changed;director's particulars changed
22 September 2004Secretary's particulars changed;director's particulars changed
22 July 2004Return made up to 26/07/04; full list of members
22 July 2004Return made up to 26/07/04; full list of members
22 June 2004Total exemption small company accounts made up to 31 July 2003
22 June 2004Total exemption small company accounts made up to 31 July 2003
13 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 June 2003Total exemption full accounts made up to 31 July 2002
4 June 2003Total exemption full accounts made up to 31 July 2002
20 September 2002Return made up to 26/07/02; full list of members
20 September 2002Return made up to 26/07/02; full list of members
31 May 2002Total exemption full accounts made up to 31 July 2001
31 May 2002Total exemption full accounts made up to 31 July 2001
29 July 2001Return made up to 26/07/01; full list of members
29 July 2001Return made up to 26/07/01; full list of members
25 May 2001Full accounts made up to 31 July 2000
25 May 2001Full accounts made up to 31 July 2000
16 November 2000Return made up to 26/07/00; full list of members
16 November 2000Return made up to 26/07/00; full list of members
12 October 2000New secretary appointed;new director appointed
12 October 2000New secretary appointed;new director appointed
23 November 1999Company name changed ironbridge scenic river cruises LIMITED\certificate issued on 24/11/99
23 November 1999Company name changed ironbridge scenic river cruises LIMITED\certificate issued on 24/11/99
9 August 1999New director appointed
9 August 1999New director appointed
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
6 August 1999Secretary resigned
6 August 1999Director resigned
6 August 1999Secretary resigned
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
6 August 1999Director resigned
26 July 1999Incorporation
26 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing