- Company Overview for WORLDWIDE SUPERYACHTING LIMITED (07814554)
- Filing history for WORLDWIDE SUPERYACHTING LIMITED (07814554)
- People for WORLDWIDE SUPERYACHTING LIMITED (07814554)
- More for WORLDWIDE SUPERYACHTING LIMITED (07814554)
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) |
---|---|---|---|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
17 Jun 2015 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015 | |
05 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
Statement of capital on 2014-10-29
|
|
23 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
08 Mar 2012 | CERTNM |
Company name changed vectis 727 LIMITED\certificate issued on 08/03/12
|
|
08 Mar 2012 | AP01 | Appointment of Hume Riversdale Jones as a director | |
08 Mar 2012 | AP01 | Appointment of Abigail Christian Jones as a director | |
08 Mar 2012 | TM02 | Termination of appointment of Garbett Nominees Limited as a secretary | |
08 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
08 Mar 2012 | TM01 | Termination of appointment of Paul Garbett as a director | |
18 Oct 2011 | NEWINC | Incorporation |