- Company Overview for NEST DESIGN AND BUILD LIMITED (07362238)
- Filing history for NEST DESIGN AND BUILD LIMITED (07362238)
- People for NEST DESIGN AND BUILD LIMITED (07362238)
- More for NEST DESIGN AND BUILD LIMITED (07362238)
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
|
|
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 |