THE NAUTICAL WILLIAM LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-03-31 => 2023-12-31
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-09-07 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023
2022-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNITA AGGARWAL
2022-07-18 update statutory_documents CESSATION OF RAJINDER KUMAR AGGARWAL AS A PSC
2022-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJINDER AGGARWAL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-05-07 delete address DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD
2017-05-07 insert address 830A HARROGATE ROAD BRADFORD UNITED KINGDOM BD10 0RA
2017-05-07 update registered_address
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-19 update statutory_documents 19/03/16 FULL LIST
2015-06-09 update num_mort_charges 0 => 1
2015-06-09 update num_mort_outstanding 0 => 1
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-07-31 => 2015-03-19
2015-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080695760001
2015-04-08 update returns_next_due_date 2015-08-28 => 2016-04-16
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2014-09-07 update account_ref_day 31 => 30
2014-09-07 update account_ref_month 5 => 6
2014-09-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2014-08-28 update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-08-07 update returns_last_madeup_date 2014-05-15 => 2014-07-31
2014-08-07 update returns_next_due_date 2015-06-12 => 2015-08-28
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR. PETER FRANZ MORTIMER
2014-07-31 update statutory_documents 31/07/14 FULL LIST
2014-06-07 delete address DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY UNITED KINGDOM CV6 4AD
2014-06-07 insert address DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-15 update statutory_documents 15/05/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-02-15 => 2015-02-28
2014-04-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 56302 - Public houses and bars
2013-06-26 update returns_last_madeup_date null => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-05-15 update statutory_documents 15/05/13 FULL LIST
2012-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION