Advanced company searchLink opens in new window

NATURE DELIVERED LIMITED

Company number 06402199

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)
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
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
  • GBP 545.159
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 521.9888
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 513.4523
01 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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