Advanced company searchLink opens in new window

IRONBRIDGE SCENIC RIVER CRUISERS LTD

Company number 03813872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 TM01 Termination of appointment of Lawrie Ayres as a director on 18 April 2023
10 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Sep 2017 AP01 Appointment of Mr Lawrie Ayres as a director on 14 September 2017
09 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
19 Jul 2016 AD01 Registered 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 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 Aug 2015 CH01 Director's details changed for Mr William Ayres on 14 August 2015
14 May 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013