Advanced company searchLink opens in new window

DBEERE YACHTS LIMITED

Company number 06842091

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)
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 49
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 49
08 Apr 2015 CH01 Director's details changed for Mrs Debra Caroline Beere on 10 October 2014
04 Nov 2014 CH01 Director's details changed for Mrs Debra Caroline Beere on 1 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 49
24 Mar 2014 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6EA United Kingdom on 24 March 2014
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 CH01 Director's details changed for Miss Debra Caroline Beere on 13 August 2013
04 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
03 Apr 2013 AD02 Register inspection address has been changed
03 Apr 2013 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 3 April 2013
21 Aug 2012 AA Accounts for a small company made up to 30 November 2011
12 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2012 SH06 Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 49
12 Jun 2012 SH03 Purchase of own shares.
09 May 2012 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 9 May 2012
19 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Christopher Head as a director
07 Mar 2012 TM01 Termination of appointment of David Lewis as a director
01 Sep 2011 AA Accounts for a small company made up to 30 November 2010
12 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
03 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2011 SH06 Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 98