AVRO YACHTING LIMITED - DORCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Persons with significant control. Psc name: Mr Tim Davies. Change date: 2022-11-03. 2022-11-04 View Report
Address. Change date: 2022-11-03. New address: Unity Chambers 34 High East Street Dorchester DT1 1HA. Old address: Innovations House 19 Staple Gardens Winchester SO23 8SR. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with updates. 2021-03-24 View Report
Officers. Change date: 2021-03-16. Officer name: Mrs Marcela Davies. 2021-03-16 View Report
Persons with significant control. Psc name: Mrs Marcela Davies. Change date: 2021-03-16. 2021-03-16 View Report
Capital. Capital cancellation shares. 2021-02-17 View Report
Insolvency. Description: Solvency Statement dated 30/04/16. 2021-02-17 View Report
Capital. Capital cancellation shares. 2021-02-17 View Report
Insolvency. Description: Solvency Statement dated 30/06/17. 2021-02-17 View Report
Capital. Capital return purchase own shares. 2021-02-03 View Report
Capital. Capital return purchase own shares. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Accounts. Accounts type total exemption full. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Change account reference date company previous shortened. 2018-12-30 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Officers. Officer name: Mr Timothy Davies. Change date: 2018-01-04. 2018-01-05 View Report
Officers. Officer name: Mr Charles Edward Seager Green. Change date: 2018-01-04. 2018-01-04 View Report
Officers. Officer name: Mrs Marcela Davies. Change date: 2018-01-04. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Officers. Change person director company. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Accounts. Change account reference date company previous shortened. 2015-10-07 View Report
Accounts. Change account reference date company previous extended. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Capital. Capital allotment shares. 2015-02-13 View Report
Capital. Capital allotment shares. 2015-02-13 View Report
Capital. Capital allotment shares. 2015-02-13 View Report
Officers. Officer name: Mr Charles Edward Seager Green. 2014-03-13 View Report
Incorporation. Capital: GBP 100 2014-01-07 View Report