Advanced company searchLink opens in new window

DOTERRA (EUROPE) LTD

Company number 06871456

Filter by category

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)
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
12 Apr 2013 AD02 Register inspection address has been changed from Unit 17 Roman Way Ind Est Godmanchester Huntingdon Cambridgeshire PE29 2LN
20 Mar 2013 AD01 Registered office address changed from , Unit 17 Roman Way Ind Est, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LN on 20 March 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
11 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for David Stirling on 1 October 2009
26 Apr 2010 AD01 Registered office address changed from , Unit 16-17 London Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LN on 26 April 2010
26 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD02 Register inspection address has been changed
03 Feb 2010 AP01 Appointment of Melvyn Paul Pegram as a director
21 Nov 2009 TM02 Termination of appointment of Melvyn Pegram as a secretary
21 Nov 2009 TM01 Termination of appointment of Melvyn Pegram as a director
20 Oct 2009 AD01 Registered office address changed from , 4 School Lane, Buckden, St. Neots, Cambridgeshire, PE19 5TT on 20 October 2009
14 Oct 2009 AP01 Appointment of Gregory Paul Cook as a director
14 Oct 2009 AP01 Appointment of Mark Anthony Wolfert as a director
20 Aug 2009 288b Appointment terminated director gregory cook
20 Aug 2009 288b Appointment terminated director mark wolfert
29 Jul 2009 CERTNM Company name changed fixwest LTD\certificate issued on 31/07/09
11 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
07 Jul 2009 288a Director and secretary appointed melvyn pegram