THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Lt. Col. Edward Benjamin James Botterill on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Hilary Douglas Bastone on 2025-07-28

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

17/10/2317 October 2023 Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Termination of appointment of Carleen Samantha Martin as a director on 2023-03-03

View Document

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

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Appointment of Carleen Samantha Martin as a director on 2022-01-10

View Document

11/01/2211 January 2022 Director's details changed for Mr Edward Benjamin James Botterill on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Lisa Jayne Chandler as a director on 2021-10-01

View Document

11/01/2211 January 2022 Director's details changed for Mrs Lisa Jayne Chandler on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Hilary Douglas Bastone on 2022-01-11

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MILLARD

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 5TH FLOOR SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR PLYMOUTH DEVON PL4 0BN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS LISA JAYNE CHANDLER

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR STUART ANTHONY JAMES MILLARD

View Document

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

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HILARY DOUGLAS BASTONE / 14/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE GILBARD

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKINS

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR EDWARD BOTTERILL

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 03/08/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 03/08/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG UNITED KINGDOM

View Document

05/08/135 August 2013 03/08/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JONATHAN DENIS HAWKINS

View Document

07/08/127 August 2012 03/08/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/10/113 October 2011 CURRSHO FROM 31/08/2012 TO 31/10/2011

View Document

03/08/113 August 2011 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