Advanced company searchLink opens in new window

NEST DESIGN AND BUILD LIMITED

Company number 07362238

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)
19 Sep 2024 AD02 Register inspection address has been changed from 35 Whitehouse Street Bristol BS3 4AY England to Nest Studios Unit 18 Eagles Wood Business Park Woodlands Lane Bristol BS32 4EU
18 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
18 Sep 2024 CH01 Director's details changed for Mr Christopher John Warbey on 18 September 2024
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Dec 2023 CH01 Director's details changed for Mr Marc Colston Andrews on 5 December 2023
05 Dec 2023 PSC04 Change of details for Mr Marc Colston Andrews as a person with significant control on 5 December 2023
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
14 Sep 2023 PSC05 Change of details for Nest Boxes Ltd as a person with significant control on 21 March 2023
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Oct 2022 AP01 Appointment of Mr Christopher Warbey as a director on 27 October 2022
13 Oct 2022 PSC02 Notification of Nest Boxes Ltd as a person with significant control on 5 October 2022
13 Oct 2022 PSC07 Cessation of Wayne Colston Andrews as a person with significant control on 5 October 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share transfer 05/10/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2022 TM01 Termination of appointment of Wayne Colston Andrews as a director on 6 October 2022
11 Oct 2022 TM02 Termination of appointment of Glenda Catherine Andrews as a secretary on 6 October 2022
05 Oct 2022 AD01 Registered office address changed from 35 Whitehouse Street Bristol BS3 4AY England to C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL on 5 October 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Mar 2021 AP03 Appointment of Mrs Glenda Catherine Andrews as a secretary on 23 March 2021
07 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
07 Sep 2020 AD02 Register inspection address has been changed from 659 Wells Road Bristol BS14 9BE England to 35 Whitehouse Street Bristol BS3 4AY
25 Mar 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates