Advanced company searchLink opens in new window

INTERNATIONAL WINDSURFING ASSOCIATION

Company number 04146489

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)
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