- Company Overview for NATURAL ENTERPRISE LTD (03318141)
- Filing history for NATURAL ENTERPRISE LTD (03318141)
- People for NATURAL ENTERPRISE LTD (03318141)
- More for NATURAL ENTERPRISE LTD (03318141)
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) |
---|---|---|---|
19 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
16 Jan 2018 | AP03 | Appointment of Mr Graham Robert Biss as a secretary on 16 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Morris George Barton Mbe as a director on 13 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of David William Jagger as a director on 14 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Margaret Ada Jarman as a director on 15 June 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
07 Mar 2016 | AD01 | Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on 7 March 2016 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 May 2015 | TM01 | Termination of appointment of Stephen Porter as a director on 25 February 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
25 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 13 February 2013 no member list | |
17 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from the Innovation Centre St Cross Business Park Monks Brook Newport Isle of Wight PO30 5WB United Kingdom on 30 October 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Richard Priest as a director | |
11 May 2012 | AD01 | Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ England on 11 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from Innovation Centre St Cross Business Park Monks Brook Newport Isle of Wight PO30 5WB United Kingdom on 9 May 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 no member list | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 13 February 2011 no member list |