Advanced company searchLink opens in new window

DATCHET WATERSPORTS LIMITED

Company number 03929604

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
13 Dec 2021 PSC04 Change of details for Mr Paul Allan Outram as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Paul Allan Outram on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
19 Oct 2020 TM02 Termination of appointment of Frank Nixon as a secretary on 6 October 2020
19 Oct 2020 TM01 Termination of appointment of Frank Nixon as a director on 6 October 2020
19 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
01 May 2018 AA Total exemption full accounts made up to 31 October 2017
27 Apr 2018 PSC07 Cessation of Anthony John Nixon as a person with significant control on 3 April 2018
27 Apr 2018 PSC01 Notification of Paul Allan Outram as a person with significant control on 3 April 2018
08 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
11 May 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
22 Mar 2016 CH01 Director's details changed for Paul Allan Outram on 21 February 2016
22 Mar 2016 CH03 Secretary's details changed for Frank Nixon on 21 February 2016