THE NAUTICAL COMPANY (UK) LTD

Suite 312, Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, England
StatusACTIVE
Company No.09128352
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE NAUTICAL COMPANY (UK) LTD is an active private limited company with number 09128352. It was incorporated 9 years, 10 months, 30 days ago, on 14 July 2014. The company address is Suite 312, Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandrine Wyatt-Gonord

Change date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England

New address: Suite 312, Atlas House Caxton Close Wigan Greater Manchester WN3 6XU

Change date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ

Change date: 2019-10-31

Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandrine Wyatt-Gonord

Change date: 2018-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Wyatt

Change date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Mrs Sandrine Wyatt-Gonord

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mrs Sandrine Wyatt-Gonord

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Simon Wyatt

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mrs Sandrine Wyatt-Gonord

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: Windy Corner 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL

Change date: 2016-03-09

New address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

New address: Windy Corner 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL

Old address: 20 Eastrop Lane Basingstoke Hampshire RG21 4AS United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUTAL DOCUMENTS LTD

DOVE MARSH & JONES 1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:06881531
Status:ACTIVE
Category:Private Limited Company

CB MANAGEMENT ADVISORY LTD

35 HAMBLEDEN RISE,HENLEY-ON-THAMES,RG9 6RL

Number:11244421
Status:ACTIVE
Category:Private Limited Company

CLUBHOUSE DEPOT LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10357500
Status:LIQUIDATION
Category:Private Limited Company

F.W.J. COOK (TRANSPORT) LTD

THE HOMESTEAD POOLE FARM,ARBROATH,DD11 4RY

Number:SC275365
Status:ACTIVE
Category:Private Limited Company

FOR SALE SIGN ANALYSIS LTD

C/O GEOFFREY MARTIN & CO,LEEDS,LS1 5HN

Number:04235669
Status:LIQUIDATION
Category:Private Limited Company

IAN C. SPEIRS & ASSOCIATES LIMITED

7 THE SQUARE,WIMBORNE MINSTER,BH21 1JA

Number:02177973
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