NEAR WATER UK LIMITED

28 Pyotts Hill 28 Pyotts Hill, Basingstoke, RG24 8AP, England
StatusACTIVE
Company No.09932270
CategoryPrivate Limited Company
Incorporated30 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NEAR WATER UK LIMITED is an active private limited company with number 09932270. It was incorporated 8 years, 6 months, 7 days ago, on 30 December 2015. The company address is 28 Pyotts Hill 28 Pyotts Hill, Basingstoke, RG24 8AP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 20 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700005

Charge creation date: 2024-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2024

Action Date: 20 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700006

Charge creation date: 2024-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: 128 128 City Road London EC1V 2NX England

New address: 28 Pyotts Hill Old Basing Basingstoke RG24 8AP

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mrs Silvia Croll

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Michael Robert Croll

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-16

Psc name: Mrs Silvia Croll

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099322700001

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099322700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099322700003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700004

Charge creation date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-21

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 128 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 28 Pyotts Hill Old Basing Basingstoke RG24 8AP England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: Club House Taggs Island Hampton TW12 2HA England

New address: 28 Pyotts Hill Old Basing Basingstoke RG24 8AP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Croll

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Croll

Termination date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Croll

Appointment date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mrs Silvia Croll

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Silvia Croll

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700003

Charge creation date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Club House, Taggs Island Hampton TW12 2HA England

New address: Club House Taggs Island Hampton TW12 2HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: C/O Silvia Croll Peartree Cottage Canada Road West Wellow Romsey SO51 6DD England

New address: Club House, Taggs Island Hampton TW12 2HA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: 5 Hartsgrove Ave Blackfield Southampton Hampshire S0451Wg

New address: C/O Silvia Croll Peartree Cottage Canada Road West Wellow Romsey SO51 6DD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700001

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099322700002

Charge creation date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Croll

Termination date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACURA IT LTD

4 HOWDEN HEIGHTS,POULTON-LE-FYLDE,FY6 7FP

Number:08759582
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ENVIRONMENTAL SOLUTIONS LIMITED

11 MICHELDEVER GARDENS,WHITCHURCH,RG28 7JY

Number:03281073
Status:ACTIVE
Category:Private Limited Company

MAX PLUS LTD

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:09084724
Status:LIQUIDATION
Category:Private Limited Company

MC DEKEGEL LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:11133895
Status:LIQUIDATION
Category:Private Limited Company

STAR GENERAL PARTNER LIMITED

15TH FLOOR,LONDON,W1G 0PW

Number:03840208
Status:ACTIVE
Category:Private Limited Company

STOMTEKS TRADING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022210
Status:ACTIVE
Category:Limited Partnership

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