- Company Overview for DAUNTLESS YACHT CENTRE LIMITED (06158886)
- Filing history for DAUNTLESS YACHT CENTRE LIMITED (06158886)
- People for DAUNTLESS YACHT CENTRE LIMITED (06158886)
- Charges for DAUNTLESS YACHT CENTRE LIMITED (06158886)
- More for DAUNTLESS YACHT CENTRE LIMITED (06158886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
22 Mar 2022 | PSC04 | Change of details for Mrs Jennifer Curtis as a person with significant control on 21 February 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Barry William Curtis on 21 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Barry William Curtis as a person with significant control on 21 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Andrew James Curtis as a director on 29 July 2020 | |
29 Jul 2020 | TM02 | Termination of appointment of Andrew James Curtis as a secretary on 29 July 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | MR01 | Registration of charge 061588860001, created on 7 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
02 Apr 2019 | PSC01 | Notification of Jennifer Curtis as a person with significant control on 6 April 2016 | |
21 Feb 2019 | CH03 | Secretary's details changed for Andrew James Curtis on 21 February 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
01 Feb 2018 | AP01 | Appointment of Mr Andrew James Curtis as a director on 1 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mr Barry Williams as a person with significant control on 6 April 2016 | |
11 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |