Advanced company searchLink opens in new window

FORENESS WATERSKI AND BOAT CLUB LIMITED

Company number 08360968

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CH01 Director's details changed for Mr Stephen William Renouf Royce on 1 January 2017
06 Dec 2023 PSC07 Cessation of Stephen William Renouf Royce as a person with significant control on 6 April 2017
06 Dec 2023 PSC07 Cessation of Maxine Rogers as a person with significant control on 6 April 2017
03 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Feb 2019 AD01 Registered office address changed from 84 High Street Broadstairs Kent CT10 1HT to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 PSC01 Notification of Maxine Rogers as a person with significant control on 6 April 2017
24 Jan 2018 PSC01 Notification of Stephen William Renouf Royce as a person with significant control on 6 April 2017
23 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 TM01 Termination of appointment of Simon Francis Clifford as a director on 20 April 2016
07 Feb 2016 AR01 Annual return made up to 15 January 2016 no member list