THE WARWICK BOAT CLUB,LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/05/2322 May 2023 Appointment of Mr Paul Docherty as a director on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mrs Vicki Josephine Ward as a director on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Appointment of Mr Jonathan Browning as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Jeremy Stephen Chapman as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Graeme Timothy Mascall as a director on 2023-01-05

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of David Michael Antony Rigby as a director on 2021-12-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
02/02/222 February 2022 Appointment of Mr Jonathan Richard Raphael Martin as a director on 2022-01-20

View Document

02/02/222 February 2022 Appointment of Mrs Jacqueline Ann Robinson as a director on 2022-01-20

View Document

02/02/222 February 2022 Termination of appointment of Michael Victor Blundell as a director on 2021-12-15

View Document

02/02/222 February 2022 Termination of appointment of Hilary Jane Mayman as a director on 2022-01-18

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
19/11/1419 November 2014 DIRECTOR APPOINTED ELIZABETH ANNE NEWMAN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MARTIN ALAN LUSBY

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REYNOLDS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARBEN

View Document

27/10/1427 October 2014 01/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HARBEN / 01/04/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED DAVID MICHAEL ANTONY RIGBY

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR JONATHAN RICHARD RAPHAEL MARTIN

View Document

03/10/133 October 2013 01/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1225 October 2012 01/10/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY HUGH JONES

View Document

01/11/111 November 2011 01/10/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/104 October 2010 01/10/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 01/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HARBEN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REYNOLDS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED JAMES CHRISTOPHER MYLES ALTY

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED PHILIP WADE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 01/10/05;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 01/10/03;DIRECTOR RESIGNED

View Document



01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 01/10/01;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 ANNUAL RETURN MADE UP TO 01/10/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ANNUAL RETURN MADE UP TO 01/10/97;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 ANNUAL RETURN MADE UP TO 01/10/96;SECRETARY'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ANNUAL RETURN MADE UP TO 01/10/95

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 ANNUAL RETURN MADE UP TO 01/10/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ANNUAL RETURN MADE UP TO 01/10/93

View Document

04/08/934 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 ANNUAL RETURN MADE UP TO 01/10/92

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 01/10/91

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 ANNUAL RETURN MADE UP TO 01/10/90

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 ANNUAL RETURN MADE UP TO 18/05/89

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/881 June 1988 ANNUAL RETURN MADE UP TO 20/05/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8729 June 1987 01/05/87 NSC

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 1903 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company