- Company Overview for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- Filing history for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- People for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
- More for NATURAL HEADLICE SOLUTIONS LIMITED (08311162)
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) |
---|---|---|---|
11 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Sep 2016 | TM02 | Termination of appointment of David Hopkins as a secretary on 15 September 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr John Hywell Davies on 28 January 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from 57 High Street High Street Odiham Hook Hampshire RG29 1LF on 28 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
27 Jun 2013 | TM01 | Termination of appointment of David Hopkins as a director | |
27 Jun 2013 | AP01 |
Appointment of Mr John Hywell Davies as a director
|
|
27 Jun 2013 | AD01 | Registered office address changed from Kennel Farm House Hensting Lane Eastleigh SO50 7HH England on 27 June 2013 | |
28 Nov 2012 | NEWINC | Incorporation |