NATURE AT WORK LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
02/09/252 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
13/05/2513 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/12/249 December 2024 | Termination of appointment of Ronan Greany as a director on 2024-12-06 |
09/12/249 December 2024 | Termination of appointment of Natalie Louise Charman as a director on 2024-12-06 |
08/04/248 April 2024 | Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01 |
08/04/248 April 2024 | Termination of appointment of Catherine Stead as a secretary on 2024-03-31 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
16/05/2316 May 2023 | Notification of Rentokil Initial Uk Limited as a person with significant control on 2023-03-31 |
16/05/2316 May 2023 | Cessation of Tropical Innovation Limited as a person with significant control on 2023-03-31 |
02/05/232 May 2023 | Appointment of Ms Catherine Stead as a secretary on 2023-03-31 |
17/04/2317 April 2023 | Appointment of Natalie Louise Charman as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Caroline Jane Waterer as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Ralph Rory Waterer as a director on 2023-03-31 |
13/04/2313 April 2023 | Registered office address changed from Wyvols Court Farm Basingstoke Road Swallowfield Reading RG7 1WY England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Ms Grace Elizabeth Harris as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Phillip Paul Wood as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mr Ronan Greany as a director on 2023-03-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
06/04/226 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM UNIT 2, UFFCOTT FARM UFFCOTT WILTSHIRE SN4 9NB |
12/02/2112 February 2021 | DIRECTOR APPOINTED MR RALPH RORY WATERER |
12/02/2112 February 2021 | CESSATION OF DAVID MARTIN SNELL AS A PSC |
12/02/2112 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID SNELL |
12/02/2112 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SNELL |
12/02/2112 February 2021 | CESSATION OF JACQUELINE SNELL AS A PSC |
12/02/2112 February 2021 | DIRECTOR APPOINTED MRS CAROLINE JANE WATERER |
12/02/2112 February 2021 | APPOINTMENT TERMINATED, SECRETARY JACKIE SNELL |
12/02/2112 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROPICAL INNOVATION LIMITED |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/09/2025 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
29/03/1729 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
03/01/173 January 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 100 |
04/05/164 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/08/1527 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
20/02/1520 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/03/134 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR APPOINTED MRS JACQUELINE SNELL |
22/02/1322 February 2013 | 31/12/12 TOTAL EXEMPTION FULL |
14/09/1214 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
20/02/1220 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/10/114 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
26/10/1026 October 2010 | 06/10/10 STATEMENT OF CAPITAL GBP 10 |
22/09/1022 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
12/04/1012 April 2010 | COMPANY NAME CHANGED GREEN SCHEME (SOUTH) LIMITED CERTIFICATE ISSUED ON 12/04/10 |
18/02/1018 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNELL / 01/10/2009 |
17/02/1017 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
17/09/0917 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
01/09/091 September 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08 |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company