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)
22 Mar 2016 CH01 Director's details changed for Frank Nixon on 21 February 2016
26 Aug 2015 CH01 Director's details changed for Paul Allan Outram on 25 August 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from C/O Karen Anderson 62 Wycombe Road Marlow Buckinghamshire SL7 3JH to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 29 January 2015
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
17 Mar 2014 AD01 Registered office address changed from 6 Oak Tree Road Marlow Buckinghamshire SL7 3EE on 17 March 2014
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
14 Mar 2010 CH01 Director's details changed for Paul Allan Outram on 21 February 2010
14 Mar 2010 CH01 Director's details changed for Frank Nixon on 21 February 2010
08 Feb 2010 AD01 Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 8 February 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Mar 2009 363a Return made up to 21/02/09; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
22 May 2008 363a Return made up to 21/02/08; full list of members
22 May 2008 288c Director's change of particulars / paul outram / 01/02/2008
30 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006