About

Registered Number: 04600114
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Underfall Yard, Shed 2 Cumberland Road, Bristol, BS1 6XG

 

The Slipway Co-operative Ltd was registered on 25 November 2002. We do not know the number of employees at the company. The organisation has 3 directors listed as Cnoops, Winand Anne Damiaan, Clarke, James Robert, Gray, Aidan Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, James Robert 25 November 2002 10 March 2003 1
GRAY, Aidan Oliver 10 March 2003 17 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CNOOPS, Winand Anne Damiaan 10 March 2003 06 December 2006 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 04 November 2012
AD01 - Change of registered office address 04 October 2012
AA01 - Change of accounting reference date 05 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 December 2004
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.