About

Registered Number: 03056377
Date of Incorporation: 15/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Winander House, Glebe Road, Bowness On Windermere, Cumbria, LA23 3HE

 

Windermere Boating Company Ltd was registered on 15 May 1995 with its registered office in Bowness On Windermere in Cumbria, it's status at Companies House is "Active". There is one director listed as Simon, Andrew James for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMON, Andrew James 21 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 29 May 2015
AP03 - Appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 17 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 31 May 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 23 June 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 22 June 1998
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
363s - Annual Return 30 May 1997
RESOLUTIONS - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 06 July 1996
288 - N/A 06 July 1996
CERTNM - Change of name certificate 08 May 1996
MEM/ARTS - N/A 07 May 1996
CERTNM - Change of name certificate 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
287 - Change in situation or address of Registered Office 29 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.