NEAL'S YARD REMEDIES (HOME) LIMITED
Company number 06828905
- Company Overview for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
- Filing history for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
- People for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
- Charges for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
- Registers for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
- More for NEAL'S YARD REMEDIES (HOME) LIMITED (06828905)
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) |
---|---|---|---|
04 Feb 2021 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
20 Aug 2020 | CH01 | Director's details changed for Mr Peter David Kindersley on 20 August 2020 | |
28 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Mar 2016 | AP03 | Appointment of Mrs Elizabeth York as a secretary on 14 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Helen Cooper as a secretary on 14 March 2016 | |
21 Mar 2016 | AP03 | Appointment of Mrs Helen Cooper as a secretary on 20 January 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of John Alexander Dunlop as a secretary on 20 January 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Barnabas Guy Kindersley on 2 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Barnabas Guy Kindersley as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
06 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 |