Advanced company searchLink opens in new window

NATURAL BALANCE FOODS LIMITED

Company number 05083700

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)
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 PSC05 Change of details for Lotus Bakeries Uk Ltd as a person with significant control on 20 May 2020
26 May 2020 TM01 Termination of appointment of Jamison Christopher Combs as a director on 20 May 2020
26 May 2020 TM01 Termination of appointment of Gregory Combs as a director on 20 May 2020
26 May 2020 PSC07 Cessation of Jamison Christopher Combs as a person with significant control on 20 May 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
23 Oct 2019 PSC05 Change of details for Lotus Bakeries Uk Ltd as a person with significant control on 21 October 2019
21 Oct 2019 PSC07 Cessation of Jan Marcel Mattieu Maria Boone as a person with significant control on 21 October 2019
21 Oct 2019 PSC02 Notification of Lotus Bakeries Uk Ltd as a person with significant control on 6 April 2016
02 Oct 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 Jul 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
13 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CH01 Director's details changed for Jan Marcel Mattieu Maria Boone on 24 July 2017
22 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Dec 2016 AD01 Registered office address changed from 3 Drakes Drive Long Crendon Aylesbury Bucks HP18 9BA England to 1 Drakes Drive Long Crendon Aylesbury HP18 9BA on 30 December 2016
30 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
19 Aug 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,176.5
11 Aug 2016 AD01 Registered office address changed from Unit 10 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH to 3 Drakes Drive Long Crendon Aylesbury Bucks HP18 9BA on 11 August 2016
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
05 Nov 2015 AP03 Appointment of Mr John Johnston as a secretary on 22 September 2015