- 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) |
---|---|---|---|
17 Sep 2015 | TM02 | Termination of appointment of Paul Freemantle O'grady as a secretary on 14 August 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Robert Porter-Smith on 1 October 2009 | |
26 Jan 2015 | MR01 |
Registration of charge 050837000006, created on 23 January 2015
|
|
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Unit 21 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 26 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2010 | AP03 | Appointment of Mr Paul Freemantle O'grady as a secretary | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Aug 2010 | AD01 | Registered office address changed from Unit 32, Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 10 August 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
25 Jun 2010 | AP01 | Appointment of Jamison Christopher Combs as a director | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Oct 2009 | CH01 | Director's details changed for Robert Porter Smith on 7 October 2009 |