NATURAL BY DESIGN DRYSTONE WALLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with updates

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

14/08/2514 August 2025 Micro company accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Director's details changed for Miss Natalie Dossor on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Director's details changed for Mr Lewyn Diveney-Clegg on 2025-05-01

View Document

13/05/2513 May 2025 Registered office address changed from Finlayson and Co Ltd Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL England to Suite 4 Wakefield Road Huddersfield West Yorkshire HD8 8QJ on 2025-05-13

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Director's details changed for Miss Natalie Dossor on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 2 Haddingley Lane Cumberworth Huddersfield West Yorkshire HD8 8YA England to Finlayson and Co Ltd Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Lewyn Diveney-Clegg on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2024-01-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/10/233 October 2023 Director's details changed for Mr Lewyn Diveney-Clegg on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Director's details changed for Miss Natalie Dosser on 2022-12-07

View Document

07/11/227 November 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2022-05-03

View Document

11/05/2211 May 2022 Registered office address changed from 2 2 Haddingley Lane Cumberworth Huddersfield HD8 8YA England to 2 Haddingley Lane Cumberworth Huddersfield West Yorkshire HD8 8YA on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2022-05-03

View Document

10/05/2210 May 2022 Registered office address changed from 55 Heather Road Meltham Holmfirth West Yorkshire HD9 4HT United Kingdom to 2 2 Haddingley Lane Cumberworth Huddersfield HD8 8YA on 2022-05-10

View Document

09/05/229 May 2022 Termination of appointment of Helen Victoria Clegg as a director on 2022-05-01

View Document

09/05/229 May 2022 Termination of appointment of Richard Alan Clegg as a director on 2022-05-01

View Document

03/05/223 May 2022 Change of details for Lewyn Diveney-Clegg as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Lewyn Diveney-Clegg on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA FARRAND / 26/06/2019

View Document

15/07/1915 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / HELEN VICTORIA FARRAND / 26/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

14/06/1814 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWYN DIVENEY-CLEGG / 20/04/2017

View Document

11/04/1711 April 2017 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