Advanced company searchLink opens in new window

WEST NAUTICAL LIMITED

Company number 09206600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD England to 18a Osborne Road Newcastle upon Tyne NE2 2AD on 13 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC07 Cessation of Andrey Lomakin as a person with significant control on 7 March 2022
08 Mar 2022 PSC02 Notification of Moore Superyachts Limited as a person with significant control on 7 March 2022
02 Mar 2022 AD01 Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3AE to 18a 18a Osbourne Road Jesmond Newcastle upon Tyne NE2 2AD on 2 March 2022
25 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
16 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
19 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 300,000
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
27 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
19 Jul 2017 SH10 Particulars of variation of rights attached to shares
19 Jul 2017 SH10 Particulars of variation of rights attached to shares
19 Jul 2017 SH08 Change of share class name or designation
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association