NEAL'S YARD REMEDIES (INTERNATIONAL) LTD
Company number 06613143
- Company Overview for NEAL'S YARD REMEDIES (INTERNATIONAL) LTD (06613143)
- Filing history for NEAL'S YARD REMEDIES (INTERNATIONAL) LTD (06613143)
- People for NEAL'S YARD REMEDIES (INTERNATIONAL) LTD (06613143)
- Registers for NEAL'S YARD REMEDIES (INTERNATIONAL) LTD (06613143)
- More for NEAL'S YARD REMEDIES (INTERNATIONAL) LTD (06613143)
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) |
---|---|---|---|
18 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Stephen Henry Tobitt as a director on 24 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Sep 2018 | CH01 | Director's details changed for Mr Peter David Kindersley on 30 September 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Calum Ronald Mackay as a director on 19 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Calum Ronald Mackay on 5 April 2016 | |
28 Mar 2016 | TM02 | Termination of appointment of Helen Cooper as a secretary on 14 March 2016 | |
28 Mar 2016 | AP03 | Appointment of Mrs Elizabeth York as a secretary on 14 March 2016 | |
28 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 | |
09 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
09 Feb 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
11 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
02 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Barnabas Guy Kindersley on 2 July 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Calum Ronald Mackay as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Barnabas Guy Kindersley as a director |