NATURAL STONEWORKS LTD

Company Documents

DateDescription
14/08/2514 August 2025 Final Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

09/05/239 May 2023 Statement of affairs

View Document

02/02/222 February 2022 Termination of appointment of John Seaward as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Gillian Seaward as a director on 2022-02-01

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108986990001

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS GILLIAN SEAWARD

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR JOHN SEAWARD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CARMICHAEL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR PAUL STEVEN CARMICHAEL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR PAUL STEVEN CARMICHAEL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH CARMICHAEL / 18/07/2018

View Document

04/09/184 September 2018 CESSATION OF PAUL STEVEN CARMICHAEL AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARMICHAEL

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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