Advanced company searchLink opens in new window

NATURES MENU LIMITED

Company number 01548073

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)
09 Jan 2016 AP01 Appointment of Mr Gonzalo Raspall Coromina as a director on 3 December 2015
09 Jan 2016 AP01 Appointment of Mr Ramon Andreu Ferrando as a director on 3 December 2015
09 Jan 2016 MR04 Satisfaction of charge 4 in full
17 Sep 2015 AA Accounts for a medium company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,000
12 Dec 2014 AP01 Appointment of Mr Peter Coventry Roy as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Mrs Paula Michelle Clatworthy as a director on 12 December 2014
12 Dec 2014 AP01 Appointment of Mr Jeffrey John Halliwell as a director on 12 December 2014
30 Sep 2014 MG01 Duplicate mortgage certificate charge no:3
04 Aug 2014 AA Accounts for a medium company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 25,000
16 Jul 2014 TM01 Termination of appointment of Neil Frank South as a director on 16 May 2014
05 Jul 2014 MR04 Satisfaction of charge 3 in full
17 Jun 2014 TM01 Termination of appointment of Neil South as a director
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
22 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
21 Mar 2013 CERTNM Company name changed anglian meat products LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
21 Mar 2013 CONNOT Change of name notice
31 Jan 2013 AUD Auditor's resignation
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
20 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from , Cawley House, 149-155 Canal, Nottingham, NG1 7HR on 15 June 2012
14 Jun 2012 AP01 Appointment of Mr Neil Frank South as a director