NATURAL BORN MOVERS LTD

Thunderhill Business Park Hickmans Green Thunderhill Business Park Hickmans Green, Faversham, ME13 9NT, United Kingdom
StatusACTIVE
Company No.03375876
CategoryPrivate Limited Company
Incorporated23 May 1997
Age26 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

NATURAL BORN MOVERS LTD is an active private limited company with number 03375876. It was incorporated 26 years, 11 months, 18 days ago, on 23 May 1997. The company address is Thunderhill Business Park Hickmans Green Thunderhill Business Park Hickmans Green, Faversham, ME13 9NT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Philip Lennard Robertson

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mr Philip Lennard Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: Thunder Hill Business Park Hickmans Green Boughton-Under-Blean Canterbury Kent ME13 9NT United Kingdom

New address: Thunderhill Business Park Hickmans Green Boughton-Under-Blean Faversham ME13 9NT

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Robertson

Appointment date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Lennard Robertson

Change date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: Thunder Hill Business Park Unit 6 Hickmans Green Boughton-Under-Blean Canterbury Kent ME13 9NT

New address: Thunder Hill Business Park Hickmans Green Boughton-Under-Blean Canterbury Kent ME13 9NT

Change date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mr Philip Lennard Robertson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Lennard Robertson

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Lennard Robertson

Change date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Philip Lennard Robertson

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: 5 Goosefields Head Hill Road Graveney Faversham Kent ME13 9BT England

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Cooper

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intatrux LIMITED\certificate issued on 02/07/12

Documents

View document PDF

Change of name notice

Date: 02 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: 5 Goosefield Hill Road Goosefields, Goodnestone Faversham Kent ME13 9BT

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Lennard Robertson

Change date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: the paddock the street, bishopsbourne canterbury kent CT4 5HT

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jet images LIMITED\certificate issued on 01/03/04

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 25/09/03 from: 13 chaucer close canterbury kent CT1 1XZ

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette notice voluntary

Date: 19 Aug 2003

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/06/98

Documents

View document PDF


Some Companies

CUBECIRCLE LTD

9 ARCHERY LANE,WINCHESTER,SO23 8GG

Number:08834976
Status:ACTIVE
Category:Private Limited Company
Number:CS003349
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HYBRID GLOBAL LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11148283
Status:ACTIVE
Category:Private Limited Company

PIM REAL ESTATE EEIG

29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW

Number:GE000316
Status:ACTIVE
Category:Other company type

SGS FORMWORK LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:04396679
Status:ACTIVE
Category:Private Limited Company

TELLURIAN CAPITAL MANAGEMENT LLP

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:OC321445
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source