- Company Overview for NUTRITION WORKS LIMITED (07627196)
- Filing history for NUTRITION WORKS LIMITED (07627196)
- People for NUTRITION WORKS LIMITED (07627196)
- Charges for NUTRITION WORKS LIMITED (07627196)
- More for NUTRITION WORKS LIMITED (07627196)
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) |
---|---|---|---|
13 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from Unit 49 Potter Lane Kiln Farm Milton Keynes Bucks MK11 3HQ England to R1a (Front) De Havilland Court Penn Street Amersham Bucks HP7 0PX on 8 May 2019 | |
01 Apr 2019 | PSC04 | Change of details for James Edward Harrington as a person with significant control on 4 March 2019 | |
01 Apr 2019 | PSC02 | Notification of Wild Horse Holdings Limited as a person with significant control on 4 March 2019 | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
19 Dec 2017 | CH01 | Director's details changed for James Edward Harrington on 19 December 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from Saint & Co Old Police Station Church Street Ambleside Cumbria LA22 0BT to Unit 49 Potter Lane Kiln Farm Milton Keynes Bucks MK11 3HQ on 5 December 2016 | |
07 Oct 2016 | MR04 | Satisfaction of charge 076271960001 in full | |
15 Sep 2016 | CH01 | Director's details changed for James Edward Harrington on 15 September 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Mark Andrew Ulrick as a director on 28 July 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Adrian Short as a director on 28 July 2015 | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
21 May 2014 | MR01 | Registration of charge 076271960001 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |