About

Registered Number: 03160760
Date of Incorporation: 16/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY,

 

Golfwise Ltd was registered on 16 February 1996 and has its registered office in Chelmsford in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 December 2018
PSC04 - N/A 02 August 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 09 January 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 25 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 16 July 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 18 August 2000
363a - Annual Return 06 March 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 15 January 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 25 April 1997
288 - N/A 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1996
288 - N/A 25 February 1996
NEWINC - New incorporation documents 16 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2000 Fully Satisfied

N/A

Legal mortgage 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.