Advanced company searchLink opens in new window

PLANT-EX INGREDIENTS LTD

Company number 06444123

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)
15 Jun 2011 AP01 Appointment of Giles Oliver Robin Drewett as a director
15 Jun 2011 TM02 Termination of appointment of Giles Drewet as a secretary
18 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
14 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
10 May 2010 AD01 Registered office address changed from 38 Royal Victoria Park Bristol BS10 6TD United Kingdom on 10 May 2010
16 Mar 2010 CERTNM Company name changed hatchling babycare products LTD\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
16 Mar 2010 CONNOT Change of name notice
27 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Anna-Maria Drewett on 27 January 2010
21 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Nov 2009 AR01 Annual return made up to 31 December 2008 with full list of shareholders
31 Jul 2009 287 Registered office changed on 31/07/2009 from c/o peacheys chartered accountants, lanyon house mission court newport NP20 2DW
14 Jan 2009 363a Return made up to 04/12/08; full list of members
01 Feb 2008 395 Particulars of mortgage/charge
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
04 Dec 2007 NEWINC Incorporation