NATURE`S TOOLBOX LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Registered office address changed from 10 10 New Place Road Pulborough West Sussex RH20 2JB England to 9 Summerlea Gardens Church Street Littlehampton BN17 5PT on 2025-02-04

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Registered office address changed from Homefield Farmhouse Broadford Bridge Billingshurst West Sussex RH14 9EB England to 10 10 New Place Road Pulborough West Sussex RH20 2JB on 2024-04-08

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU to Homefield Farmhouse Broadford Bridge Billingshurst West Sussex RH14 9EB on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK GIBBS / 24/10/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK GIBBS / 25/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 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