NATURAL CONSTRUCTION - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE MCLELLAND
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MCLELLAND / 11/04/2022
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 delete source_ip 79.170.43.15
2019-12-09 insert source_ip 5.134.8.151
2019-12-09 update robots_txt_status www.natural-construction.co.uk: 404 => 200
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2015-12-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-30 update statutory_documents 27/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 12 TRENAM PARK DRIVE BRADFORD WEST YORKSHIRE ENGLAND BD10 0SY
2015-01-07 insert address 12 TRENAM PARK DRIVE BRADFORD WEST YORKSHIRE BD10 0SY
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-09 update statutory_documents 27/11/14 FULL LIST
2014-07-10 delete source_ip 89.238.129.120
2014-07-10 insert source_ip 79.170.43.15
2014-05-28 delete address 2 Church View Cottages, Nunburnholme, York, YO42 1QT
2014-05-28 delete address 3 Pellon Walk, Thackley, Bradford, BD10 8PB
2014-05-28 delete alias Natural Construction East Riding Limited
2014-05-28 delete alias Natural Construction East Riding Ltd
2014-05-28 delete phone 01759 301344
2014-05-28 insert address 12 Trenam Park Drive, Thackley, Bradford, BD10 0SY
2014-05-28 update primary_contact 3 Pellon Walk, Thackley, Bradford, BD10 8PB => 12 Trenam Park Drive, Thackley, Bradford, BD10 0SY
2014-05-07 delete address 3 PELLON WALK THACKLEY BD10 8PB
2014-05-07 insert address 12 TRENAM PARK DRIVE BRADFORD WEST YORKSHIRE ENGLAND BD10 0SY
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 PELLON WALK THACKLEY BD10 8PB
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MCLELLAND / 20/04/2014
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MCLELLAND / 20/04/2014
2014-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE MCLELLAND / 20/04/2014
2014-04-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-10 update statutory_documents 27/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-18 update statutory_documents 27/11/12 FULL LIST
2012-09-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-30 update statutory_documents 27/11/11 FULL LIST
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 27/11/10 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 27/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL MCLELLAND / 14/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MCLELLAND / 14/12/2009
2009-12-01 update statutory_documents COMPANY NAME CHANGED NATURAL CONSERVATORIES WEST RIDING LTD CERTIFICATE ISSUED ON 01/12/09
2009-11-03 update statutory_documents CHANGE OF NAME 28/10/2009
2009-10-20 update statutory_documents CHANGE OF NAME 12/10/2009
2009-07-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-19 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-23 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-27 update statutory_documents DIRECTOR RESIGNED
2007-11-27 update statutory_documents SECRETARY RESIGNED
2007-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION