- Company Overview for NATURE DELIVERED LIMITED (06402199)
- Filing history for NATURE DELIVERED LIMITED (06402199)
- People for NATURE DELIVERED LIMITED (06402199)
- Charges for NATURE DELIVERED LIMITED (06402199)
- More for NATURE DELIVERED LIMITED (06402199)
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) |
---|---|---|---|
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
21 Nov 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Graham James Bosher on 15 October 2011 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 28 February 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 Sep 2010 | AD01 | Registered office address changed from 1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU on 6 September 2010 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Simon Morris on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr William Reeve on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mark Jonathan Charles Livingstone on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Graham James Bosher on 1 October 2009 | |
28 Aug 2009 | 88(2) | Ad 02/07/09\gbp si 1169585@0.0001=116.9585\gbp ic 304.25/421.2085\ | |
28 Aug 2009 | 123 | Nc inc already adjusted 30/06/09 | |
28 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
24 Sep 2008 | 288a | Director appointed mark livingstone |