THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED

Queen Anne's Battery Queen Anne's Battery, Devon, PL4 0TW
StatusACTIVE
Company No.05003686
Category
Incorporated24 Dec 2003
Age20 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED is an active with number 05003686. It was incorporated 20 years, 4 months, 24 days ago, on 24 December 2003. The company address is Queen Anne's Battery Queen Anne's Battery, Devon, PL4 0TW.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Corrigan

Termination date: 2024-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lock

Appointment date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-07

Officer name: Mrs Joan Lesley Melville

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hannaford

Appointment date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Smith

Termination date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-07

Officer name: Judith Sheldon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-07

Officer name: David Ian Searle

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-07

Officer name: Ros James

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carpenter

Termination date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Keith Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Peter Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Dodwell

Termination date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Keith Davies

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Gray

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Michael Pryor Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Robin Arscott

Notification date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Farren

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: Claire Adams

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Claire Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Robin Arscott

Cessation date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robin Arscott

Appointment date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-21

Officer name: Maureen Joce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wanstall

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mrs Judith Sheldon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Peter Robert Noakes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Ms Ros James

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Dodwell

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Peter Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr John Anthony Corrigan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Iain Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Charles Peter Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr David Ian Searle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Andrew Stewart Clark Sinclair

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Robin Arscott

Notification date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Peter Thomson

Cessation date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Oag

Termination date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-06

Officer name: Adam Littlejohn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Avery

Termination date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robin Arscott

Termination date: 2019-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ian Searle

Termination date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Peter Carpenter

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-28

Officer name: Alan John Nichols

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-28

Officer name: Mr Iain Oag

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robin Arscott

Appointment date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Charles Thomas-Keeping

Termination date: 2018-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-28

Psc name: Alan John Nichols

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bean

Termination date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Alison Gurney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Michael Pryor Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Peter Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mrs Alison Gurney

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Nicholas Woodmansey

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mrs Maureen Joce

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: David Sydney Moon

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Sara Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Thomas Dunkley

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Andrew Stewart Clark Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Cash

Termination date: 2016-02-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Littlejohn

Appointment date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter Thomson

Appointment date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-17

Officer name: Mr Paul Farren

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: David Ian Searle

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lewis

Termination date: 2015-04-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Corrigan

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Peter Rowe

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Fisher

Documents

View document PDF

Resolution

Date: 06 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Avery

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dunkley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cash

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Noakes

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lehmann

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF


Some Companies

Number:11198119
Status:ACTIVE
Category:Private Limited Company

AQUA SHACK LTD

F A SIMMS & PARTNERS LIMITED, ALMA PARK,CLAYBROOKE PARVA,LE17 5FB

Number:10740030
Status:LIQUIDATION
Category:Private Limited Company

CHELSEA BRIDGE CLINIC LIMITED

GROUND FLOOR, RIVERFRONT,LONDON,SW11 8NN

Number:11917806
Status:ACTIVE
Category:Private Limited Company

REDDITCH ANODISING LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:11237083
Status:ACTIVE
Category:Private Limited Company

SBA (BEDFORD) LIMITED

50 HIGH STREET,BEDFORD,MK44 2DS

Number:04670078
Status:ACTIVE
Category:Private Limited Company

SCRIVENER OIL AND GAS LTD

EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:11521480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source