Advanced company searchLink opens in new window

VITRUVIUS YACHTS LIMITED

Company number 06338715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
15 Aug 2012 AD03 Register(s) moved to registered inspection location
15 Aug 2012 AD02 Register inspection address has been changed
15 Aug 2012 CH01 Director's details changed for Veerle Cesarnie Battiau on 2 August 2012
26 Sep 2011 AP03 Appointment of Elizabeth Lydia Jill Thynne as a secretary
16 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of James Pearson as a director
16 Aug 2011 TM02 Termination of appointment of Sandra Rothwell as a secretary
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Veerle Cesarnie Battiau on 1 October 2009
16 Nov 2010 CH01 Director's details changed for Veerle Cesarnie Battiau on 9 August 2010
21 Apr 2010 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 April 2010
13 Aug 2009 363a Return made up to 09/08/09; full list of members
24 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Nov 2008 363a Return made up to 09/08/08; full list of members