YACHTMASTER INSURANCE SERVICES LTD
Company number 04711155
- Company Overview for YACHTMASTER INSURANCE SERVICES LTD (04711155)
- Filing history for YACHTMASTER INSURANCE SERVICES LTD (04711155)
- People for YACHTMASTER INSURANCE SERVICES LTD (04711155)
- More for YACHTMASTER INSURANCE SERVICES LTD (04711155)
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) |
---|---|---|---|
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Guy Marvin Simmons on 26 September 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
01 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for David Joseph Long on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Guy Marvin Simmons on 31 March 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Apr 2008 | 288a | Director and secretary appointed david joseph long | |
03 Apr 2008 | 288b | Appointment terminated director and secretary maxwell burgess | |
03 Apr 2008 | 288b | Appointment terminated director and secretary alexander burgess | |
26 Mar 2008 | 363a | Return made up to 25/03/08; full list of members | |
26 Mar 2008 | 288c | Director and secretary's change of particulars / alexander burgess / 07/04/2007 | |
26 Mar 2008 | 288c | Director and secretary's change of particulars / maxwell burgess / 07/04/2007 |