Advanced company searchLink opens in new window

NATURAL DESIGN & BUILD LIMITED

Company number 08727325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from 4 Bridge Road Eastville Bristol BS5 6XG to 5 Glaisdale Road Fishponds Bristol BS16 2HY on 15 June 2015
30 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
21 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
15 Jan 2014 CH01 Director's details changed for Mr Charlie Hallett on 15 January 2014
03 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Dec 2013 CERTNM Company name changed brentheath LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
20 Dec 2013 TM01 Termination of appointment of Ceri John as a director
20 Dec 2013 AP01 Appointment of Mr Charlie Hallett as a director
20 Dec 2013 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 20 December 2013
20 Dec 2013 AP01 Appointment of Mr Adam Ness as a director
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 1