Advanced company searchLink opens in new window

NATURAL BALANCE FOODS LIMITED

Company number 05083700

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 Sep 2015 AP01 Appointment of Jan Marcel Mattieu Maria Boone as a director on 14 August 2015
17 Sep 2015 TM01 Termination of appointment of Robert Porter-Smith as a director on 14 August 2015
17 Sep 2015 AP01 Appointment of Isabelle Maes as a director on 14 August 2015
17 Sep 2015 AP01 Appointment of Gregory Combs as a director on 12 August 2015
17 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Sep 2015 TM02 Termination of appointment of Paul Freemantle O'grady as a secretary on 14 August 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,176.5
21 Aug 2015 CH01 Director's details changed for Mr Robert Porter-Smith on 1 October 2009
26 Jan 2015 MR01 Registration of charge 050837000006, created on 23 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 Jan 2015 AA Full accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,176.5
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AD01 Registered office address changed from Unit 21 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 26 March 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2010 AP03 Appointment of Mr Paul Freemantle O'grady as a secretary
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Aug 2010 AD01 Registered office address changed from Unit 32, Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 10 August 2010
29 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders