Advanced company searchLink opens in new window

DAUNTLESS YACHT CENTRE LIMITED

Company number 06158886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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