About

Registered Number: 04025916
Date of Incorporation: 03/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 6 Caen Field Shopping Centre, Braunton, Devon, EX33 1EE

 

Established in 2000, Surfed Out Ltd have registered office in Braunton, Devon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Glenn Michael 11 March 2019 - 1
BETTERIDGE, Christopher 03 July 2000 10 April 2002 1
DE-GROOT, Jason 03 July 2000 30 September 2003 1
HARRIS, Glenn 10 April 2002 21 May 2015 1
HARRIS, Michael Julien 21 May 2015 11 March 2019 1
HARRIS, Michael 14 July 2008 12 January 2010 1
HILLYER, Justin 03 July 2000 31 July 2003 1
JAMES, Amanda Jane 27 September 2005 21 May 2015 1
JOHN, Mathew Stephen 21 May 2015 11 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Glenn Michael 11 March 2019 - 1
HARRIS, Michael Julien 21 May 2015 11 March 2019 1
HILLYER, Karen Samantha 01 July 2001 31 July 2003 1
HILLYER, Lynda 03 July 2000 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 04 June 2020
CS01 - N/A 18 June 2019
PSC01 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
AP01 - Appointment of director 18 March 2019
AP03 - Appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 17 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 18 January 2007
AA - Annual Accounts 28 December 2006
169 - Return by a company purchasing its own shares 26 October 2006
RESOLUTIONS - N/A 04 September 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 August 2006
363s - Annual Return 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
225 - Change of Accounting Reference Date 28 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 18 November 2002
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
287 - Change in situation or address of Registered Office 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2008 Fully Satisfied

N/A

Debenture 27 April 2005 Outstanding

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Debenture 27 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.