Advanced company searchLink opens in new window

NATURAL BY DESIGN DRYSTONE WALLING LTD

Company number 10720813

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)
12 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2024 CH01 Director's details changed for Miss Natalie Dossor on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Lewyn Diveney-Clegg on 30 January 2024
30 Jan 2024 PSC04 Change of details for Lewyn Diveney-Clegg as a person with significant control on 30 January 2024
30 Jan 2024 AD01 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 30 January 2024
03 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
03 Oct 2023 CH01 Director's details changed for Mr Lewyn Diveney-Clegg on 31 August 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2022 CH01 Director's details changed for Miss Natalie Dosser on 7 December 2022
07 Nov 2022 CERTNM Company name changed rlc dry stone walling LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
24 Aug 2022 AP01 Appointment of Miss Natalie Dosser as a director on 15 August 2022
19 Aug 2022 PSC07 Cessation of Richard Alan Clegg as a person with significant control on 30 April 2022
19 Aug 2022 PSC07 Cessation of Helen Victoria Clegg as a person with significant control on 30 April 2022
11 May 2022 PSC04 Change of details for Lewyn Diveney-Clegg as a person with significant control on 3 May 2022
11 May 2022 PSC04 Change of details for Lewyn Diveney-Clegg as a person with significant control on 3 May 2022
11 May 2022 AD01 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 11 May 2022
11 May 2022 PSC04 Change of details for Lewyn Diveney-Clegg as a person with significant control on 3 May 2022
10 May 2022 AD01 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 10 May 2022
09 May 2022 TM01 Termination of appointment of Helen Victoria Clegg as a director on 1 May 2022
09 May 2022 TM01 Termination of appointment of Richard Alan Clegg as a director on 1 May 2022
03 May 2022 CH01 Director's details changed for Mr Lewyn Diveney-Clegg on 3 May 2022
03 May 2022 PSC04 Change of details for Lewyn Diveney-Clegg as a person with significant control on 3 May 2022
28 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 30 April 2021