Advanced company searchLink opens in new window

THE ORGANIC & WELLBEING COMPANY LIMITED

Company number 10114657

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)
18 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Oct 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 PSC02 Notification of Holistic Village Limited as a person with significant control on 30 September 2019
01 Oct 2019 AP01 Appointment of Mrs Diane Susan Davies as a director on 30 September 2019
01 Oct 2019 AP01 Appointment of Mr Wyndham Glyn Davies as a director on 30 September 2019
01 Oct 2019 AD01 Registered office address changed from Unit 4, Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Catherine Mary Walsh as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of John Paul Ivens as a director on 30 September 2019
01 Oct 2019 PSC07 Cessation of Catherine Mary Walsh as a person with significant control on 30 September 2019
01 Oct 2019 PSC07 Cessation of John Paul Ivens as a person with significant control on 30 September 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Unit 4, Atherstone Hill Farm Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill, Alscot Esate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 9 April 2018
06 Apr 2018 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 6 April 2018
06 Apr 2018 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Ms Catherine Mary Walsh on 6 April 2018