NATURAL ABILITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

23/06/2523 June 2025 Appointment of Mr Calum Keith Nicholson as a director on 2025-06-11

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from The Beacon, Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom to West Orchard House Allendale Road Hexham NE46 2DE on 2023-01-17

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Daisy Anne Gardener as a director on 2021-11-22

View Document

17/11/2117 November 2021 Termination of appointment of Andrew Sanders as a director on 2021-10-06

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM ALLENDALE FORGE STUDIOS MARKET PLACE ALLENDALE HEXHAM NORTHUMBERLAND NE47 9BD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA HAMILTON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM STUDIO 6, ALLENDALE FORGE STUDIOS MARKET PLACE ALLENDALE HEXHAM NORTHUMBERLAND NE47 9BD

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNIE SANDERS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN INGMAN

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MRS NICOLA CRAWFORD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH SEARLE

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MS SARAH SEARLE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MS MOYA HOLMES

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE HOWARD

View Document

16/07/1516 July 2015 11/07/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SELLARS / 16/07/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KERR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM STUDIO 8 ALLENDALE FORGE STUDIOS MARKET PLACE ALLENDALE HEXHAM NORTHUMBERLAND NE47 9BD

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN QUINN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS EMMA SELLARS

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS BARBARA INGMAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR BRUCE NEVILLE HOWORTH

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWE

View Document

21/07/1421 July 2014 11/07/14 NO MEMBER LIST

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WENT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 11/07/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MAKIN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MAKIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE HEMMEL ALLENHEADS HEXHAM NORTHUMBERLAND NE47 9HN ENGLAND

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JULIE HOWARD

View Document

26/08/1226 August 2012 11/07/12 NO MEMBER LIST

View Document

26/08/1226 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNIE SANDERS / 02/05/2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE HEMMEL ALLENHEADS HEXHAM NORTHUMBERLAND NE47 9UQ ENGLAND

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 2 MILL COTTAGES ROPEHAUGH HEXHAM NORTHUMBERLAND NE47 9HE ENGLAND

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS SUSAN LOWE

View Document

04/08/114 August 2011 11/07/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANNIE SANDERS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE WALKER

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MS CHRISTINE GWENNETH DANZEY KERR

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAUDERS / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SANDERS / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TREVOR WENT / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HENDERSON PHILIPSON / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE WALKER / 11/07/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2 MILL COTTAGES ALLENMEADS HEXHAM NORTHUMBERLAND NE47 9HE

View Document

06/08/106 August 2010 11/07/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 ADOPT ARTICLES 03/05/2010

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN SOULSBY

View Document

17/10/0917 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ROBERT EDWARD HENDERSON PHILIPSON

View Document

11/07/0911 July 2009 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