Advanced company searchLink opens in new window

NATURAL ENTERPRISE LTD

Company number 03318141

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)
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