About

Registered Number: 02262904
Date of Incorporation: 27/05/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Barclays Bank Chambers, Stratford Upon Avon, Warwickshire, CV37 6AH

 

Windsurfing Uk Ltd was founded on 27 May 1988 and are based in Warwickshire. We do not know the number of employees at the organisation. There are 2 directors listed as Brooker, Clare Louise Dyson, Harrison, Alma for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKER, Clare Louise Dyson 01 January 1996 15 January 1997 1
HARRISON, Alma N/A 31 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 16 July 2009
225 - Change of Accounting Reference Date 16 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 23 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 09 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 28 November 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 08 December 1993
288 - N/A 18 June 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 January 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 01 December 1992
287 - Change in situation or address of Registered Office 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 16 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 17 February 1992
363a - Annual Return 21 August 1991
AA - Annual Accounts 29 October 1990
288 - N/A 15 August 1990
363 - Annual Return 27 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1989
395 - Particulars of a mortgage or charge 22 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1989
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
288 - N/A 11 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1988
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 30 August 1988
CERTNM - Change of name certificate 27 July 1988
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 1992 Fully Satisfied

N/A

Debenture 24 February 1992 Outstanding

N/A

Legal charge 20 June 1989 Fully Satisfied

N/A

Legal charge 27 September 1988 Fully Satisfied

N/A

Charge 18 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.