NATURE AT WORK LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Ronan Greany as a director on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Natalie Louise Charman as a director on 2024-12-06

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

16/05/2316 May 2023 Notification of Rentokil Initial Uk Limited as a person with significant control on 2023-03-31

View Document

16/05/2316 May 2023 Cessation of Tropical Innovation Limited as a person with significant control on 2023-03-31

View Document

02/05/232 May 2023 Appointment of Ms Catherine Stead as a secretary on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Natalie Louise Charman as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Caroline Jane Waterer as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Ralph Rory Waterer as a director on 2023-03-31

View Document

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

View Document

13/04/2313 April 2023 Appointment of Ms Grace Elizabeth Harris as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Phillip Paul Wood as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Ronan Greany as a director on 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM UNIT 2, UFFCOTT FARM UFFCOTT WILTSHIRE SN4 9NB

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR RALPH RORY WATERER

View Document

12/02/2112 February 2021 CESSATION OF DAVID MARTIN SNELL AS A PSC

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SNELL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SNELL

View Document

12/02/2112 February 2021 CESSATION OF JACQUELINE SNELL AS A PSC

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS CAROLINE JANE WATERER

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY JACKIE SNELL

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROPICAL INNOVATION LIMITED

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 100

View Document

04/05/164 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS JACQUELINE SNELL

View Document

22/02/1322 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 10

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED GREEN SCHEME (SOUTH) LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNELL / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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