DATCHET WATERSPORTS LIMITED

Register to unlock more data on OkredoRegister

DATCHET WATERSPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03929604

Incorporation date

21/02/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon01/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon13/12/2021
Change of details for Mr Paul Allan Outram as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Paul Allan Outram on 2021-12-13
dot icon13/12/2021
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 2021-12-13
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon19/10/2020
Termination of appointment of Frank Nixon as a secretary on 2020-10-06
dot icon19/10/2020
Termination of appointment of Frank Nixon as a director on 2020-10-06
dot icon19/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/04/2018
Cessation of Anthony John Nixon as a person with significant control on 2018-04-03
dot icon27/04/2018
Notification of Paul Allan Outram as a person with significant control on 2018-04-03
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/03/2016
Director's details changed for Paul Allan Outram on 2016-02-21
dot icon22/03/2016
Secretary's details changed for Frank Nixon on 2016-02-21
dot icon22/03/2016
Director's details changed for Frank Nixon on 2016-02-21
dot icon26/08/2015
Director's details changed for Paul Allan Outram on 2015-08-25
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/01/2015
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 2015-01-29
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon17/03/2014
Registered office address changed from 6 Oak Tree Road Marlow Buckinghamshire SL7 3EE on 2014-03-17
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon14/03/2010
Director's details changed for Paul Allan Outram on 2010-02-21
dot icon14/03/2010
Director's details changed for Frank Nixon on 2010-02-21
dot icon08/02/2010
Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 2010-02-08
dot icon09/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/03/2009
Return made up to 21/02/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/05/2008
Return made up to 21/02/08; full list of members
dot icon22/05/2008
Director's change of particulars / paul outram / 01/02/2008
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/03/2007
Return made up to 21/02/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/04/2005
Return made up to 21/02/05; full list of members
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/04/2004
Return made up to 21/02/04; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/03/2003
Return made up to 21/02/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 21/02/02; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/05/2001
Return made up to 21/02/01; full list of members
dot icon26/03/2001
New director appointed
dot icon28/12/2000
Certificate of change of name
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon01/03/2000
Registered office changed on 01/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATCHET WATERSPORTS LIMITED

DATCHET WATERSPORTS LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATCHET WATERSPORTS LIMITED?

toggle

DATCHET WATERSPORTS LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 03/01/2023.

Where is DATCHET WATERSPORTS LIMITED located?

toggle

DATCHET WATERSPORTS LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does DATCHET WATERSPORTS LIMITED do?

toggle

DATCHET WATERSPORTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DATCHET WATERSPORTS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.