About

Registered Number: 04157021
Date of Incorporation: 09/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Bowmoor Sailing Club, Coln Park, Lake, Fairford Road, Lechlade, Gloucestershire, GL7 3DT

 

Bowmoor Sailing Club was registered on 09 February 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 18 directors listed as Fewings, David, Roberts, Doug, Silcock, Geoff, Whittingham, Tom, Hing, Margaret, Barr, James Ian, Bath, Mark, Bedford, Richard, Brooks, Clifford Graham, Cannon, Geoffrey Donald, Hing, Michael John, Lynall, David, Mackenzie, Peter, Pickworth, Tony, Dr, Plummer, Richard Harold, Royle, Graham Anthony, Thomas, Garfield Ian, Waghorn, Adrian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWINGS, David 06 April 2020 - 1
ROBERTS, Doug 03 October 2004 - 1
SILCOCK, Geoff 01 July 2014 - 1
WHITTINGHAM, Tom 26 June 2019 - 1
BARR, James Ian 09 February 2001 13 September 2003 1
BATH, Mark 11 November 2002 03 October 2004 1
BEDFORD, Richard 05 October 2003 22 September 2007 1
BROOKS, Clifford Graham 09 February 2001 13 September 2003 1
CANNON, Geoffrey Donald 09 February 2001 11 November 2018 1
HING, Michael John 28 September 2005 01 November 2012 1
LYNALL, David 01 November 2015 06 April 2020 1
MACKENZIE, Peter 09 February 2001 24 September 2006 1
PICKWORTH, Tony, Dr 05 October 2003 28 September 2005 1
PLUMMER, Richard Harold 09 February 2001 28 September 2005 1
ROYLE, Graham Anthony 15 October 2006 01 November 2015 1
THOMAS, Garfield Ian 09 February 2001 14 September 2002 1
WAGHORN, Adrian 04 November 2007 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HING, Margaret 28 September 2005 08 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 11 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 February 2020
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 10 February 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
RESOLUTIONS - N/A 21 October 2007
MEM/ARTS - N/A 21 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 February 2006
287 - Change in situation or address of Registered Office 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 27 September 2004
RESOLUTIONS - N/A 02 April 2004
MEM/ARTS - N/A 02 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 29 November 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2006 Outstanding

N/A

Debenture 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.