QUAYSIDE WAKEBOARD & WATERSKI LIMITED
Company Documents
Date | Description |
---|---|
22/10/1922 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/10/1914 October 2019 | APPLICATION FOR STRIKING-OFF |
15/03/1915 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
01/12/171 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MACKIE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACKIE / 18/02/2015 |
19/02/1619 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/11/1425 November 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 10 BRINNS LANE FROGMORE BLACKWATER CAMBERLEY SURREY GU17 0BT |
14/12/1214 December 2012 | APPOINTMENT TERMINATED, SECRETARY YVONNE MACKIE |
14/12/1214 December 2012 | SECRETARY APPOINTED MR STEWART MACKIE |
14/12/1214 December 2012 | APPOINTMENT TERMINATED, DIRECTOR YVONNE MACKIE |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACKIE / 01/10/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE VALLETTE MACKIE / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/02/0325 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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