BLUEWATER ATLANTIC LIMITED
Overview
Company Name | BLUEWATER ATLANTIC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04152612 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUEWATER ATLANTIC LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is BLUEWATER ATLANTIC LIMITED located?
Registered Office Address | The Clock House Western Court Bishop's Sutton SO24 0AA Alresford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUEWATER ATLANTIC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BLUEWATER ATLANTIC LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for BLUEWATER ATLANTIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Rosemary Spokes as a person with significant control on Dec 17, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Feb 29, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rosemary Spokes on Aug 09, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Ms Rosemary Spokes as a person with significant control on Aug 09, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on Aug 09, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Rosemary Spokes as a person with significant control on Sep 30, 2017 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Who are the officers of BLUEWATER ATLANTIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPOKES, Rosemary | Director | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House England | United Kingdom | British | Director | 110155680002 | ||||
DELVE, Joanna | Secretary | 266 Roundhills EN9 1UN Waltham Abbey Essex | British | 76637730003 | ||||||
RICHARDSON, Ann | Secretary | 257 Mackenzie Road BR3 4SH Beckenham Kent | British | Company Director | 75641850002 | |||||
SPOKES, Rosemary | Secretary | 80 Queens Apartment Palace Terrace IM2 4NY Douglas Isle Of Man | British | 110155680001 | ||||||
STENTIFORD, Peter Brian | Secretary | 103 Broomstick Hall Road EN9 1LP Waltham Abbey Essex | British | 73018710001 | ||||||
STENTIFORD, Peter Brian | Secretary | 103 Broomstick Hall Road EN9 1LP Waltham Abbey Essex | British | Accountant | 73018710001 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
RICHARDSON, Ann | Director | 257 Mackenzie Road BR3 4SH Beckenham Kent | British | Company Director | 75641850002 | |||||
RICHARDSON, Ian | Director | 257 Mackenzie Road BR3 4SH Beckenham Kent | British | Company Director | 75641930001 | |||||
STENTIFORD, Peter Brian | Director | 103 Broomstick Hall Road EN9 1LP Waltham Abbey Essex | British | Accountant | 73018710001 | |||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of BLUEWATER ATLANTIC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Rosemary Spokes | Apr 06, 2016 | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0