BR YACHTING DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
12/03/2412 March 2024 | Director's details changed for Mrs Rebecca Maria Rogerson on 2024-03-01 |
12/03/2412 March 2024 | Director's details changed for Mr Benjamin William Iain Rogerson on 2024-03-01 |
12/03/2412 March 2024 | Change of details for Mr Benjamin William Iain Rogerson as a person with significant control on 2024-03-01 |
12/03/2412 March 2024 | Notification of Rebecca Maria Rogerson as a person with significant control on 2024-03-01 |
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 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-10-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Micro company accounts made up to 2021-10-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
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 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IAIN ROGERSON / 01/02/2018 |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM IAIN ROGERSON / 01/02/2018 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIA ROGERSON / 01/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR APPOINTED MRS REBECCA MARIA ROGERSON |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
28/10/1528 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/07/1531 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
05/11/145 November 2014 | 31/10/13 TOTAL EXEMPTION FULL |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
11/07/1311 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
06/12/126 December 2012 | 31/10/11 TOTAL EXEMPTION FULL |
17/11/1217 November 2012 | DISS40 (DISS40(SOAD)) |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 2 BRUNSWICK ROAD COWES ISLE OF WIGHT PO31 7DD UNITED KINGDOM |
16/11/1216 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/10/1230 October 2012 | FIRST GAZETTE |
07/12/117 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERSON |
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 |
06/04/116 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
26/02/1126 February 2011 | DISS40 (DISS40(SOAD)) |
24/02/1124 February 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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