- Company Overview for WELL NATURAL LIMITED (06621077)
- Filing history for WELL NATURAL LIMITED (06621077)
- People for WELL NATURAL LIMITED (06621077)
- Charges for WELL NATURAL LIMITED (06621077)
- More for WELL NATURAL LIMITED (06621077)
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) |
---|---|---|---|
04 Jul 2019 | PSC04 | Change of details for Mr Sanjay Babubhai Patel as a person with significant control on 20 September 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Sanjay Babubhai Patel on 20 September 2017 | |
09 Jul 2018 | CH03 | Secretary's details changed for Sanjay Babubhai Patel on 20 September 2017 | |
23 Apr 2018 | MR04 | Satisfaction of charge 066210770004 in full | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jul 2017 | PSC01 | Notification of Sanjay Babubhai Patel as a person with significant control on 16 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
06 Jan 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 October 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
09 Jun 2016 | MR01 | Registration of charge 066210770004, created on 8 June 2016 | |
22 Feb 2016 | MR01 | Registration of charge 066210770003, created on 22 February 2016 | |
20 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2015 | TM02 | Termination of appointment of Robin Gray Holiday as a secretary on 14 September 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Sanjay Babubhai Patel as a director on 14 September 2015 | |
20 Nov 2015 | AP03 | Appointment of Sanjay Babubhai Patel as a secretary on 14 September 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Robin Gray Holiday as a director on 14 September 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS to C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP on 20 November 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |