Advanced company searchLink opens in new window

HERBATICUS LIMITED

Company number 03911311

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)
06 Mar 2007 288c Director's particulars changed
06 Mar 2007 288c Secretary's particulars changed;director's particulars changed
06 Mar 2007 288c Secretary's particulars changed;director's particulars changed
06 Mar 2007 287 Registered office changed on 06/03/07 from: 3 sunny bank chelmorton buxton derbyshire SK17 9SJ
12 Feb 2007 363a Return made up to 18/01/07; full list of members
06 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Feb 2006 363s Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
06 Sep 2005 288c Director's particulars changed
06 Sep 2005 288c Secretary's particulars changed;director's particulars changed
06 Sep 2005 287 Registered office changed on 06/09/05 from: 76 snape hill lane dronfield derbyshire S18 2GP
18 Feb 2005 363s Return made up to 18/01/05; full list of members
30 Nov 2004 AA Total exemption small company accounts made up to 31 January 2004
08 Mar 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
10 Feb 2004 363s Return made up to 18/01/04; full list of members
01 Dec 2003 AA Total exemption small company accounts made up to 31 January 2003
30 Jan 2003 363s Return made up to 18/01/03; full list of members
20 Nov 2002 AA Total exemption full accounts made up to 31 January 2002
15 Feb 2002 363s Return made up to 18/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
15 Nov 2001 AA Total exemption full accounts made up to 31 January 2001
28 Feb 2001 363s Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2000 395 Particulars of mortgage/charge
18 Jan 2000 NEWINC Incorporation