CAMBRIA YACHTS LIMITED

05123846
FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL ENGLAND BS1 6FL

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 8 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Timothy Clive Eardley Joyce) 1 Buy now
22 Jun 2023 accounts Annual Accounts 9 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
11 Aug 2021 officers Termination of appointment of director (Steven Paul Marquis) 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 10 Buy now
03 Sep 2020 officers Termination of appointment of secretary (Plaiderie Corporate Secretaries Limited) 1 Buy now
28 Aug 2020 accounts Annual Accounts 10 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 officers Appointment of director (Mr Timothy Clive Eardley Joyce) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Alasdair Andrew Milroy) 1 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 officers Termination of appointment of director (Susan Elaine Guilliard) 1 Buy now
27 Jul 2018 officers Appointment of director (Mr Bruce Ryder Maltwood) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Christopher Lee Tough) 1 Buy now
27 Jul 2018 officers Appointment of director (Ms Susan Elaine Guilliard) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Timothy Clive Eardley Joyce) 1 Buy now
28 Jun 2018 accounts Annual Accounts 13 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
12 May 2016 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Christopher Lee Tough) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Steven Paul Marquis) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Alasdair Andrew Milroy) 2 Buy now
11 Nov 2015 accounts Annual Accounts 7 Buy now
24 Sep 2015 officers Appointment of director (Mr Steven Paul Marquis) 2 Buy now
24 Sep 2015 officers Appointment of director (Mr Alasdair Andrew Milroy) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (Darryl Ralph Sharman) 1 Buy now
18 May 2015 annual-return Annual Return 7 Buy now
26 Nov 2014 accounts Annual Accounts 7 Buy now
16 Jun 2014 accounts Annual Accounts 8 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
31 Dec 2013 officers Termination of appointment of director (Robert Hole) 1 Buy now
31 Dec 2013 officers Appointment of director (Mr Christopher Lee Tough) 2 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
06 Feb 2012 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 accounts Annual Accounts 6 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for director (Mrs Nadine Jane Mroch) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Robert Christopher Charles Hole) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Timothy Clive Eardley Joyce) 2 Buy now
11 May 2010 officers Change of particulars for corporate secretary (Plaiderie Corporate Secretaries Limited) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Darryl Ralph Sharman) 2 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
16 Sep 2008 officers Director appointed mrs nadine jane mroch 1 Buy now
15 Sep 2008 officers Appointment terminated director polaris LIMITED 1 Buy now
15 Sep 2008 officers Appointment terminated director perseus LIMITED 1 Buy now
15 Sep 2008 officers Director appointed mr timothy clive eardley joyce 1 Buy now
12 Sep 2008 officers Director appointed mr robert christopher charles hole 1 Buy now
12 Sep 2008 officers Director appointed mr darryl ralph sharman 1 Buy now
13 May 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
04 Jan 2008 accounts Annual Accounts 6 Buy now
23 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
04 May 2007 accounts Annual Accounts 6 Buy now
10 May 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 21 thomas street bristol BS1 6JS 1 Buy now
05 Dec 2005 accounts Annual Accounts 6 Buy now
01 Jul 2005 address Registered office changed on 01/07/05 from: 9 st john's place newport isle of wight PO30 1LH 1 Buy now
27 May 2005 annual-return Return made up to 10/05/05; full list of members 6 Buy now
06 May 2005 officers New director appointed 1 Buy now
04 Jun 2004 capital Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
04 Jun 2004 accounts Accounting reference date extended from 31/05/05 to 30/09/05 1 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
25 May 2004 officers New director appointed 3 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 officers Director resigned 1 Buy now
10 May 2004 incorporation Incorporation Company 17 Buy now