Advanced company searchLink opens in new window

NATUREDIET HOLDINGS LIMITED

Company number 09872306

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)
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 SH08 Change of share class name or designation
07 Jan 2021 SH10 Particulars of variation of rights attached to shares
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 23/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
29 Oct 2020 MR01 Registration of charge 098723060003, created on 23 October 2020
27 Oct 2020 PSC04 Change of details for Mr Daniel Alan Wilcox Masters as a person with significant control on 23 October 2020
27 Oct 2020 PSC02 Notification of Skinner's Pet Food Holdings Limited as a person with significant control on 23 October 2020
27 Oct 2020 PSC07 Cessation of Carol Jayne Orrow as a person with significant control on 23 October 2020
27 Oct 2020 PSC07 Cessation of Robin Andrew Orrow as a person with significant control on 23 October 2020
27 Oct 2020 CERTNM Company name changed orrow & masters group LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
26 Oct 2020 AP01 Appointment of Mr Roger Alfred Stanley Skinner as a director on 23 October 2020
26 Oct 2020 AP01 Appointment of Mr Timothy Lloyd Hansell as a director on 23 October 2020
26 Oct 2020 TM02 Termination of appointment of Louise Rose Mary Partridge as a secretary on 23 October 2020
26 Oct 2020 TM01 Termination of appointment of Carol Jayne Orrow as a director on 23 October 2020
15 Aug 2020 SH02 Statement of capital on 6 April 2016
  • GBP 723,900.00
15 Aug 2020 SH02 Statement of capital on 12 January 2017
  • GBP 470,800.00
07 Aug 2020 PSC04 Change of details for Mr Robin Andrew Orrow as a person with significant control on 1 July 2019
07 Aug 2020 PSC04 Change of details for Mr Daniel Alan Wilcox Masters as a person with significant control on 1 January 2018
07 Aug 2020 PSC04 Change of details for Mrs Carol Jayne Orrow as a person with significant control on 30 November 2016
16 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019