CLUB NAUTIQUE LTD
Status | ACTIVE |
Company No. | 04707088 |
Category | Private Limited Company |
Incorporated | 21 Mar 2003 |
Age | 21 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLUB NAUTIQUE LTD is an active private limited company with number 04707088. It was incorporated 21 years, 2 months, 15 days ago, on 21 March 2003. The company address is 70 Market Street, Dalton-in-furness, LA15 8AA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Kerr
Change date: 2023-10-19
Documents
Change to a person with significant control
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan David Kerr
Change date: 2023-10-19
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Kerr
Change date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
New address: 70 Market Street Dalton-in-Furness LA15 8AA
Change date: 2021-01-30
Old address: Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Kerr
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Old address: 15 Hawthorn Gardens Briers Meadows Kendal Cumbria LA9 6FG
Change date: 2013-12-05
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Knight
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Knight
Documents
Capital allotment shares
Date: 23 Jan 2013
Action Date: 15 Jan 2013
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2013-01-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Knight
Change date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Jonathan David Kerr
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Certificate change of name company
Date: 30 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed K2 painters & decorators LTD\certificate issued on 30/09/05
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/03/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 09 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 09/04/03 from: natwest bank chambers 67 market street dalton in furness cumbria LA15 8TZ
Documents
Legacy
Date: 09 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 05/04/03
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 25 HORWOOD HOUSE,LONDON,NW8 8TH
Number: | 11399799 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEY AND MASON'S PROPERTIES LTD
32 STENHILLS CRESCENT,RUNCORN,WA7 5EA
Number: | 11877489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWITT CLOSE RTM COMPANY LIMITED
FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 07170136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 7, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08872731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HUFFWOOD TRADING ESTATE,BILLINGSHURST,RH14 9UR
Number: | OC373710 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROSEBANK TECHNICAL SERVICES LTD.
MILL COTTAGE DA HEIM,FIFE,FK10 3QD
Number: | SC206440 |
Status: | ACTIVE |
Category: | Private Limited Company |