About

Registered Number: 03722559
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 6a Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

 

Rockley Watersports Ltd was registered on 23 February 1999 with its registered office in Dorset, it's status is listed as "Active". The companies director is listed as Lofts, Duncan Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTS, Duncan Richard 23 February 1999 07 March 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
AA01 - Change of accounting reference date 11 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 December 2014
SH03 - Return of purchase of own shares 24 June 2014
RESOLUTIONS - N/A 12 June 2014
RESOLUTIONS - N/A 12 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 01 February 2013
SH06 - Notice of cancellation of shares 22 August 2012
SH03 - Return of purchase of own shares 08 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 15 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2007
353 - Register of members 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
225 - Change of Accounting Reference Date 05 November 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
MEM/ARTS - N/A 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
123 - Notice of increase in nominal capital 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
395 - Particulars of a mortgage or charge 14 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.