NATUREGUIDES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Registered office address changed from 20 Paradise Square Sheffield S1 1UA to Aizlewood's Mill Nursery Street Sheffield S3 8GG on 2024-07-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/11/1930 November 2019 PSC'S CHANGE OF PARTICULARS / MS FIONA BARCLAY / 30/11/2019

View Document

30/11/1930 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA BARCLAY / 30/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/07/196 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF SKYLARK ASSOCIATES LIMITED AS A PSC

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BARCLAY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CROMIE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED BIRD GUIDES LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DR FIONA BARCLAY

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS CROMIE / 01/11/2009

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 3 PARADISE SQUARE SHEFFIELD S1 2DE

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID GOSNEY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOSNEY

View Document

21/09/0721 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/08/0410 August 2004 S-DIV 24/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 NC INC ALREADY ADJUSTED 18/06/00

View Document

30/10/0030 October 2000 £ NC 1000/1000000 18/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS; AMEND

View Document

01/09/981 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 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