INTERNATIONAL WINDSURFING ASSOCIATION
Company number 04146489
- Company Overview for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- Filing history for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- People for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
- More for INTERNATIONAL WINDSURFING ASSOCIATION (04146489)
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) |
---|---|---|---|
07 Nov 2017 | TM01 | Termination of appointment of Ferin Ezio as a director on 31 October 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr Bruno Marques as a director on 30 October 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of John Andrew Jackson Ellis as a director on 30 October 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from , Watersedge Combeinteignhead, Newton Abbot, Devon, TQ12 4RT to 5 Rew Close Ventnor PO38 1BH on 3 February 2017 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Feb 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
19 Jan 2016 | TM01 | Termination of appointment of a director | |
18 Jan 2016 | TM01 | Termination of appointment of Ceri Robert Williams as a director on 30 December 2015 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 | Annual return made up to 23 January 2015 no member list | |
19 Feb 2015 | CH01 | Director's details changed for Paul Andrew Leone on 1 January 2015 | |
04 Oct 2014 | AP01 | Appointment of Francesco Zarbo as a director on 23 March 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Feb 2014 | CH01 | Director's details changed for Paul Andrew Leone on 22 February 2014 | |
21 Feb 2014 | AR01 | Annual return made up to 23 January 2014 no member list | |
21 Feb 2014 | CH01 | Director's details changed for Paul Andrew Leone on 21 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from , Wateredge Combeinteignhead, Newton Abbot, Devon, TQ12 4RT, England on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr John Ellis on 21 February 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from , 30 - 34, New Bridge Street, London, EC4V 6BJ, England on 23 September 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 23 January 2013 no member list | |
14 Feb 2013 | CH01 | Director's details changed for Paul Andrew Leone on 24 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for John Andrew Jackson Ellis on 24 January 2013 |