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)
24 Sep 2015 AP01 Appointment of Ms Maxine Rogers as a director on 19 May 2015
24 Sep 2015 AP01 Appointment of Mr Simon Francis Clifford as a director on 19 May 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 May 2015 TM01 Termination of appointment of Adrian John Clewley as a director on 10 May 2015
24 Feb 2015 AD01 Registered office address changed from Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB to 84 High Street Broadstairs Kent CT10 1HT on 24 February 2015
24 Jan 2015 AR01 Annual return made up to 15 January 2015 no member list
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 TM01 Termination of appointment of Robin Field as a director on 31 August 2014
16 Sep 2014 AP01 Appointment of Adrian John Clewley as a director on 6 July 2014
17 Jul 2014 TM01 Termination of appointment of Kelvin Godfrey as a director on 3 July 2014
21 Jan 2014 AR01 Annual return made up to 15 January 2014 no member list
07 May 2013 AP01 Appointment of Mr Stephen William Renouf Royce as a director
07 May 2013 AP01 Appointment of Kelvin Godfrey as a director
26 Apr 2013 CC04 Statement of company's objects
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2013 AP01 Appointment of Robin Field as a director
23 Apr 2013 TM01 Termination of appointment of Richard Tinham as a director
23 Apr 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted