BOARDWALK SURF LIMITED

Company Documents

DateDescription
06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
17 CLIFF ROAD
NEWQUAY
CORNWALL
TR7 2NE

View Document

04/11/144 November 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES GEORGE SMITH / 29/01/2010

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED FLINTGLADE LIMITED CERTIFICATE ISSUED ON 24/02/98

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 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