Advanced company searchLink opens in new window

NEAL'S YARD REMEDIES (INTERNATIONAL) LTD

Company number 06613143

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)
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
  • GBP 1
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
  • GBP 1
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