NORTHAMPTON WATER SKI CLUB LIMITED - ST ASAPH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-12 View Report
Officers. Termination date: 2023-10-09. Officer name: David Bains. 2024-03-11 View Report
Officers. Termination director company. 2023-11-10 View Report
Accounts. Accounts type total exemption full. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Officers. Termination date: 2022-05-06. Officer name: Paul Andrew Davis. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type total exemption full. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date no member list. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Annual return. With made up date no member list. 2015-03-04 View Report
Address. Old address: 35 St Leonards Road Northampton Northamptonshire NN4 8DL. New address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN. Change date: 2014-09-26. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date no member list. 2014-03-25 View Report
Address. Change date: 2014-02-14. Old address: 3 Temple Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4JL England. 2014-02-14 View Report
Address. Change date: 2014-02-14. Old address: 35/37 St. Leonards Road Northampton NN4 8DL England. 2014-02-14 View Report
Officers. Change date: 2013-12-03. Officer name: Mr Mark Christoper Easson. 2013-12-03 View Report
Officers. Officer name: Mr Mark Christoper Easson. Change date: 2013-12-03. 2013-12-03 View Report
Officers. Officer name: Mr Mark Christoper Easson. Change date: 2013-04-26. 2013-04-26 View Report
Officers. Officer name: Mr Mark Christoper Easson. Change date: 2013-04-26. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2013-04-17 View Report
Annual return. With made up date no member list. 2013-03-28 View Report
Officers. Officer name: Richard Bowen. 2012-11-16 View Report
Officers. Officer name: Mr Mark Christoper Easson. 2012-11-08 View Report
Officers. Officer name: Mr Mark Christoper Easson. 2012-11-08 View Report
Officers. Officer name: Philip Barge. 2012-10-25 View Report
Officers. Officer name: Philip Barge. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-10-24 View Report
Annual return. With made up date no member list. 2012-04-20 View Report
Officers. Officer name: Mr Paul Andrew Davis. 2012-04-20 View Report
Officers. Officer name: Mr David Bains. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date no member list. 2011-04-11 View Report
Officers. Officer name: Ian Ackerley. 2011-04-04 View Report
Officers. Officer name: Mr Philip James Barge. 2011-04-04 View Report
Officers. Officer name: Bernadette Fitzjohn. 2011-04-01 View Report
Officers. Officer name: Mr Richard William Bowen. 2011-03-17 View Report
Accounts. Change account reference date company current shortened. 2010-11-12 View Report
Accounts. Accounts type total exemption small. 2010-08-11 View Report