DAVID THOMAS YACHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

07/03/257 March 2025 Registered office address changed from Streate Place St. Peters Road Bournemouth BH1 2LT England to Trevilling Quay Trevilling Road Wadebridge Cornwall PL27 6EB on 2025-03-07

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/07/2421 July 2024 Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL to Streate Place St. Peters Road Bournemouth BH1 2LT on 2024-07-21

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Peter Gear Thomas on 2024-02-21

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 07/08/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 07/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GEAR THOMAS / 07/09/2017

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 87 NEWTOWN ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9GA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR PETER GEAR THOMAS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY GERTRUD THOMAS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ ENGLAND

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERTRUD THOMAS

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GERTRUD JOSEPHA THOMAS / 06/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUD JOSEPHA THOMAS / 06/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEAR THOMAS / 06/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUD JOSEPHA THOMAS / 06/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 14 BELLEVUE ROAD SOUTHAMPTON SO1 2AY

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0227 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/11/922 November 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/09/894 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company