STUDENT WINDSURFING ASSOCIATION

3 Elmside, Guildford, GU2 7SH, England
StatusACTIVE
Company No.04595177
Category
Incorporated20 Nov 2002
Age21 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

STUDENT WINDSURFING ASSOCIATION is an active with number 04595177. It was incorporated 21 years, 7 months, 13 days ago, on 20 November 2002. The company address is 3 Elmside, Guildford, GU2 7SH, England.



Company Fillings

Change person director company with change date

Date: 05 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr David Geoffrey Llewellyn Salmon

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr David Geoffrey Llewellyn Salmon

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr David Geoffrey Llewellyn Salmon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 11 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan John Duce

Notification date: 2023-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan John Duce

Appointment date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Clare Hanson

Notification date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Clare Hanson

Appointment date: 2023-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Barnaby Osborne

Cessation date: 2023-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Barnaby Osborne

Termination date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-19

Old address: Flat 11 120 Chesterfield Road St. Andrews Bristol BS6 5DU United Kingdom

New address: 3 Elmside Guildford GU2 7SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hofheinz

Termination date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Hofheinz

Cessation date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Geoffrey Llewellyn Salmon

Notification date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Llewellyn Salmon

Appointment date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: 1004 Number One Bristol Lewins Mead Bristol BS1 2NJ United Kingdom

New address: Flat 11 120 Chesterfield Road St. Andrews Bristol BS6 5DU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Barnaby Osborne

Notification date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Barnaby Osborne

Appointment date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 58 Brynland Avenue Bristol BS7 9DU England

New address: 1004 Number One Bristol Lewins Mead Bristol BS1 2NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Jane Paddison

Appointment date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hofheinz

Notification date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David James Coulthurst

Termination date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

Old address: 38 Foxfield Avenue Bradley Stoke Bristol BS32 0BW

New address: 58 Brynland Avenue Bristol BS7 9DU

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Edward Burnett

Termination date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Henry Beng

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hofheinz

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tristram Gibbons

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2014

Action Date: 24 May 2014

Category: Address

Type: AD01

Change date: 2014-05-24

Old address: 19 Gomshall Road Sutton Surrey SM2 7JZ

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Coulthurst

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tristram James Frederick Gibbons

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Shrimpton

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 2 the Street North Nibley Dursley Gloucestershire GL11 6DW England

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lindley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: C/O Emma Shrimpton 11B Tyne Road Bishopston Bristol BS7 8EE United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Edward Burnett

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Frances Shrimpton

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2012

Action Date: 03 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-03

Old address: C/O Amy Taylor 20 High Street Haslingfield Cambridge CB23 1JW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2011

Action Date: 10 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-10

Old address: Peebles Slab Lane Woodfalls Salisbury Wiltshire SP5 2NF Uk

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cutter

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amy Taylor

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Perkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Mr Christopher Henry Beng

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-08

Officer name: Miss Lucy Elizabeth Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Anthony Michael Lloyd Lindley

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Christopher Henry Beng

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Dr Philip Anthony Cutter

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-15

Officer name: Miss Lucy Elizabeth Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from 11 hollyhill road, shenstone lichfield staffordshire WS14 0JF

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah cotton

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss lucy elizabeth perkins

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah cotton

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher henry beng

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip cutter / 06/01/2009

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/11/06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: 32 pembroke road clifton bristol BS8 3BB

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/11/05

Documents

View document PDF


Some Companies

GRAHAM WILSON LIMITED

49 FREEHOLD STREET, LOWER,OXFORDSHIRE,OX25 5NT

Number:05081584
Status:ACTIVE
Category:Private Limited Company

MATILDA BENTLEY BRIDAL LTD

5 MARKET STREET,SWADLINCOTE,DE11 9DA

Number:10256855
Status:ACTIVE
Category:Private Limited Company

MORGAN MARINE MANAGEMENT LIMITED

1 WELLINGTON WALK,BRISTOL,BS10 5ET

Number:07839039
Status:ACTIVE
Category:Private Limited Company

NOVOSCO GROUP LIMITED

CONCOURSE BUILDING 3,BELFAST,BT3 9DT

Number:NI645988
Status:ACTIVE
Category:Private Limited Company

RENT A BRAND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11508363
Status:ACTIVE
Category:Private Limited Company

SAS SOLUTIONS (PVT) LTD

9 SUTHERLAND CLOSE,BARNET,EN5 2JL

Number:11596511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source