About

Registered Number: 04763802
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU,

 

Fleetwater Sports Ltd was registered on 14 May 2003 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Fleetwater Sports Ltd. The companies directors are Hutton, Michael Rodney, Streatham Secretarial Limited, Uren, Judith Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Michael Rodney 14 May 2003 - 1
UREN, Judith Margaret 14 May 2003 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
STREATHAM SECRETARIAL LIMITED 01 April 2008 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 21 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 17 May 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 11 August 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 17 January 2005
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
287 - Change in situation or address of Registered Office 07 January 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.