NEST DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Change of details for Mr Marc Colston Andrews as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Marc Colston Andrews on 2023-12-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/09/2314 September 2023 Change of details for Nest Boxes Ltd as a person with significant control on 2023-03-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Appointment of Mr Christopher Warbey as a director on 2022-10-27

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Cessation of Wayne Colston Andrews as a person with significant control on 2022-10-05

View Document

13/10/2213 October 2022 Notification of Nest Boxes Ltd as a person with significant control on 2022-10-05

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

11/10/2211 October 2022 Termination of appointment of Wayne Colston Andrews as a director on 2022-10-06

View Document

11/10/2211 October 2022 Termination of appointment of Glenda Catherine Andrews as a secretary on 2022-10-06

View Document

05/10/225 October 2022 Registered office address changed from 35 Whitehouse Street Bristol BS3 4AY England to C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL on 2022-10-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

23/03/2123 March 2021 SECRETARY APPOINTED MRS GLENDA CATHERINE ANDREWS

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

07/09/207 September 2020 SAIL ADDRESS CHANGED FROM: 659 WELLS ROAD BRISTOL BS14 9BE ENGLAND

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/06/1919 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 659 WELLS ROAD BRISTOL BS14 9BE ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/09/1716 September 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE COLSTON ANDREWS / 28/10/2016

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

16/09/1716 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARC COLSTON ANDREWS / 28/10/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/11/1625 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 200.00

View Document

24/11/1624 November 2016 ADOPT ARTICLES 28/10/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM OLD COACH HOUSE SEAGRY ROAD SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RX

View Document

06/09/166 September 2016 COMPANY NAME CHANGED COLSTON SOUTH WEST LTD CERTIFICATE ISSUED ON 06/09/16

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MARC COLSTON ANDREWS

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARC ANDREWS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM LYONS & CO BOOK-KEEPING AND ACCOUNTANCY 53 GREENLEAZE KNOWLE BRISTOL BS4 2TL

View Document

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED COLSTON HOME REMODELLING AND RENOVATIONS LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

01/09/101 September 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