- Company Overview for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
- Filing history for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
- People for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
- Charges for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
- Insolvency for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
- More for FRAGRANT EARTH INTERNATIONAL LIMITED (06370621)
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) |
---|---|---|---|
23 Sep 2016 | CH01 | Director's details changed for Mr Ian John Cambray-Smith on 22 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mr Robert David Pyke on 20 September 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from 21 Beckery Road Glastonbury Somerset BA6 9NX to Unit 21 Beckery Road Glastonbury Somerset BA6 9NX on 23 November 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Robert David Pyke on 14 April 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Shirley May Routley on 1 May 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Robert David Pyke on 11 April 2014 | |
06 Apr 2014 | AP01 | Appointment of Mr Robert David Pyke as a director | |
23 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
08 Nov 2013 | CH01 | Director's details changed for Shirley May Routley on 8 November 2013 | |
29 Jun 2013 | TM02 | Termination of appointment of Graham Lucas as a secretary | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2013 | TM01 | Termination of appointment of Jan Kusmirek as a director | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
04 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AP01 | Appointment of Mr Ian Cambray-Smith as a director | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders |