PEARL YACHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Satisfaction of charge 080688030001 in full

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

22/05/2522 May 2025 Termination of appointment of Margaret Glynis Whittaker as a director on 2025-02-02

View Document

15/04/2515 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

29/01/2529 January 2025 Registration of charge 080688030001, created on 2025-01-28

View Document

29/01/2529 January 2025 Appointment of Cenk Efe Yavuz as a director on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/02/2321 February 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

01/04/211 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 ADOPT ARTICLES 23/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CESSATION OF RONALD ANTHONY WHITTAKER AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS MARGARET GLYNIS WHITTAKER

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET GLYNIS WHITTAKER

View Document

26/06/1926 June 2019 21/12/18 STATEMENT OF CAPITAL GBP 11602459

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 ADOPT ARTICLES 21/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 19 GOLDICOTE BUSINESS PARK GOLDICOTE STRATFORD UPON AVON WARWICKSHIRE CV37 7NL

View Document

31/07/1531 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HANNAH / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER SMALLRIDGE / 19/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WHITTAKER / 19/05/2014

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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