NATURAL DESIGN & BUILD LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 4 BRIDGE ROAD EASTVILLE BRISTOL BS5 6XG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/09/1421 September 2014 19/12/13 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE HALLETT / 15/01/2014

View Document

03/01/143 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED BRENTHEATH LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHARLIE HALLETT

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ADAM NESS

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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