NATURAL PAVING LIMITED
Status | ACTIVE |
Company No. | 09169137 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NATURAL PAVING LIMITED is an active private limited company with number 09169137. It was incorporated 9 years, 9 months, 21 days ago, on 11 August 2014. The company address is St Vincent House St Vincent House, Scunthorpe, DN15 8QT, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Malcolm Gough
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
Old address: Belton Road Sandtoft Doncaster North Lincolnshire DN8 5SX
Change date: 2021-09-02
New address: St Vincent House Normanby Road Scunthorpe DN15 8QT
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-25
Officer name: Mr Duncan Weighill
Documents
Termination secretary company with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliette Yeardley
Termination date: 2016-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliette Rose Yeardley
Termination date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mrs Juliette Rose Yeardley
Documents
Termination director company with name termination date
Date: 20 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gino Bracco
Termination date: 2014-12-12
Documents
Change account reference date company current shortened
Date: 10 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-08-31
Documents
Some Companies
2 BLACKBIRDS ROOST,BEDLINGTON,NE22 6AW
Number: | 09096598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 CLIFTON TRADE PARK,BLACKPOOL,FY4 4QU
Number: | 11426982 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003360 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
OWL COTTAGE,ILKLEY,LS29 0BS
Number: | 07537305 |
Status: | ACTIVE |
Category: | Private Limited Company |
DON WERNHAM FINANCIAL ADVISERS LIMITED
46 CHESSINGTON CLOSE,WARRINGTON,WA4 5HG
Number: | 05667898 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 06267236 |
Status: | ACTIVE |
Category: | Private Limited Company |