BR YACHTING DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Director's details changed for Mrs Rebecca Maria Rogerson on 2024-03-01

View Document

12/03/2412 March 2024 Director's details changed for Mr Benjamin William Iain Rogerson on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Mr Benjamin William Iain Rogerson as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Notification of Rebecca Maria Rogerson as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Registered office address changed from 29 Pegasus Close Hamble Southampton SO31 4QZ England to 9 Westfield Common Hamble Southampton SO31 4LB on 2024-03-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM OFFICE 1 RILL FARM CANTEEN ROAD WHITELEY BANK IOW PO38 3AF UNITED KINGDOM

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IAIN ROGERSON / 01/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IAIN ROGERSON / 01/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIA ROGERSON / 01/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS REBECCA MARIA ROGERSON

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL ISLE OF WIGHT PO38 3HJ

View Document

28/10/1528 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 2 BRUNSWICK ROAD COWES ISLE OF WIGHT PO31 7DD UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERSON

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM BRITANNIA HOUSE 9 FOUNTAIN QUAY COWES ISLE OF WIGHT PO31 7AR ENGLAND

View Document

06/04/116 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information