NATURAL OBJECTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

03/06/203 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 200

View Document

12/05/2012 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 100

View Document

12/05/2012 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 101

View Document

12/05/2012 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 200

View Document

17/02/2017 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / DENISE VALERIE WELLS / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER WELLS / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WELLS / 19/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / DENISE VALERIE WELLS / 01/09/2017

View Document

05/06/185 June 2018 CESSATION OF DENISE VALERIE WELLS AS A PSC

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VALERIE WELLS

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 100

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PETER WELLS / 01/09/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VALERIE WELLS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WELLS / 21/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY DENISE WELLS

View Document

30/06/1630 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER WELLS / 29/05/2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DENISE VALERIE WELLS / 29/05/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER WELLS / 29/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE WELLS / 09/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELLS / 08/06/2009

View Document

01/11/081 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 30 BELL ROAD BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DF

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 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