BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION: Filings
Overview
| Company Name | BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03352727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Termination of appointment of Marta Ewelina Wright as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bridget Catherine Campbell as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Leslie Robin Nichols as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hilary Birkinshaw as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Appointment of Mrs Marta Ewelina Wright as a director on Nov 18, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy David Williams as a director on Nov 26, 2017 | 1 pages | TM01 | ||
Appointment of Ms Stephanie Jayne Kaye as a director on Nov 26, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Secretary's details changed for Mr Gordon Charles Bloor on Apr 19, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr Gordon Charles Bloor on Apr 19, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Karly Louise Francis as a director on Nov 29, 2015 | 1 pages | TM01 | ||
Termination of appointment of Peter James Donnelly as a director on Feb 14, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0