Advanced company searchLink opens in new window

WORLDWIDE SUPERYACHTING LIMITED

Company number 07814554

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)
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-10-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
08 Mar 2012 TM01 Termination of appointment of Paul Garbett as a director
18 Oct 2011 NEWINC Incorporation