Advanced company searchLink opens in new window

SHOTWICK LAKE SAILING

Company number 05364039

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)
21 Feb 2019 AD02 Register inspection address has been changed from C/O Mr R King 24 Meadow Lane Willaston Neston CH64 2TZ England to 24 Meadow Lane Willaston Neston CH64 2TZ
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CH01 Director's details changed for Mr Mark Heaton on 27 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 AP01 Appointment of Mr Jeremy Paul Cooper as a director on 20 February 2018
23 Feb 2018 AP01 Appointment of Mr Leslie Thomas Perry as a director on 20 February 2018
23 Feb 2018 TM01 Termination of appointment of John Hargreaves as a director on 20 February 2018
15 Feb 2018 CH01 Director's details changed for Timothy Bowden on 10 February 2018
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
24 Mar 2017 AD02 Register inspection address has been changed from C/O Mr R King 8 Kingston Drive Connahs Quay Deeside Flintshire CH5 4TL to C/O Mr R King 24 Meadow Lane Willaston Neston CH64 2TZ
24 Mar 2017 TM01 Termination of appointment of Jayne Rowland as a director on 15 March 2017
13 Jul 2016 CH01 Director's details changed for Timothy Bowden on 23 February 2016
13 Jul 2016 CH01 Director's details changed for George Anthony Forster on 23 February 2016
13 Jul 2016 AP01 Appointment of Mr Mark Heaton as a director on 23 February 2016
13 Jul 2016 AP01 Appointment of Mr John Hargreaves as a director on 23 February 2016
13 Jul 2016 AD01 Registered office address changed from 7 Elm Walk Llay Wrexham Clwyd LL12 0UE Wales to 16 Hallfield Close Cornist Flint Flintshire CH6 5HL on 13 July 2016
11 Jul 2016 CH01 Director's details changed for Mr Ronald King on 23 February 2016
11 Jul 2016 TM01 Termination of appointment of Michael Andrew Plane as a director on 23 February 2016
11 Jul 2016 TM02 Termination of appointment of Jayne Rowland as a secretary on 23 February 2016
11 Jul 2016 TM02 Termination of appointment of Jayne Rowland as a secretary on 23 February 2016
06 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
28 Feb 2016 AR01 Annual return made up to 14 February 2016 no member list
13 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
18 Mar 2015 AD01 Registered office address changed from 16 Hallfield Close Flint Clwyd CH6 5HL to 7 Elm Walk Llay Wrexham Clwyd LL12 0UE on 18 March 2015