- Company Overview for NATURAL BALANCE FOODS LIMITED (05083700)
- Filing history for NATURAL BALANCE FOODS LIMITED (05083700)
- People for NATURAL BALANCE FOODS LIMITED (05083700)
- Charges for NATURAL BALANCE FOODS LIMITED (05083700)
- More for NATURAL BALANCE FOODS LIMITED (05083700)
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) |
---|---|---|---|
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
|
|
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
|
|
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 | |
18 Sep 2015 | AP01 | Appointment of Jan Marcel Mattieu Maria Boone as a director on 14 August 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Robert Porter-Smith as a director on 14 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Isabelle Maes as a director on 14 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Gregory Combs as a director on 12 August 2015 | |
17 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 |