- Company Overview for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- Filing history for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- People for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
- More for YACHT CONSTRUCTION SERVICES LIMITED (07201138)
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) |
---|---|---|---|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
19 Apr 2012 | AD04 | Register(s) moved to registered office address | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Ms Judith Ann Kennedy Ruddock as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Antonio Del Gaizo as a director | |
16 Mar 2011 | AD01 | Registered office address changed from Flat 7 49 Barnes High Street Barnes London SW13 9JY United Kingdom on 16 March 2011 | |
16 Mar 2011 | TM02 | Termination of appointment of Blue Sky Secretaries Limited as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Michael Murphy as a director | |
16 Mar 2011 | AP01 | Appointment of Antonio Del Gaizo as a director | |
10 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Sep 2010 | AD02 | Register inspection address has been changed | |
24 Mar 2010 | NEWINC | Incorporation |