Advanced company searchLink opens in new window

DAVID THOMAS YACHTS LIMITED

Company number 01319785

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)
07 Mar 2024 CH01 Director's details changed for Mr Peter Gear Thomas on 21 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
12 Aug 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
19 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
03 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Mr Peter Gear Thomas on 7 August 2017
21 Sep 2017 CH01 Director's details changed for Mr Peter Gear Thomas on 7 September 2017
21 Sep 2017 PSC04 Change of details for Mr Peter Gear Thomas as a person with significant control on 7 September 2017
14 Aug 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
20 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
12 Aug 2015 AD01 Registered office address changed from 87 Newtown Road Warsash Southampton Hampshire SO31 9GA to 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 12 August 2015
18 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 MR04 Satisfaction of charge 1 in full