Advanced company searchLink opens in new window

NATURALLY WILD CONSULTANTS LTD

Company number 04059650

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)
22 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 MR04 Satisfaction of charge 040596500001 in full
20 Dec 2022 MR04 Satisfaction of charge 040596500002 in full
08 Nov 2022 AD01 Registered office address changed from C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 3 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 8 November 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2001
  • GBP 2
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
08 Aug 2019 TM01 Termination of appointment of David John Pollard as a director on 31 July 2019
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
17 Aug 2017 CH01 Director's details changed for Julie Yvonne Skinner on 17 August 2017
02 Jun 2017 AP01 Appointment of David John Pollard as a director on 1 June 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
05 Jul 2016 MR01 Registration of charge 040596500002, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Jul 2016 MR01 Registration of charge 040596500001, created on 30 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Apr 2016 AD01 Registered office address changed from Office 38, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to C/O Waltons Clark Whitehill Limited Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 21 April 2016