- Company Overview for NBTY (2015) LIMITED (09711182)
- Filing history for NBTY (2015) LIMITED (09711182)
- People for NBTY (2015) LIMITED (09711182)
- Charges for NBTY (2015) LIMITED (09711182)
- More for NBTY (2015) LIMITED (09711182)
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 Oct 2017 | PSC05 | Change of details for Nbty International Limited as a person with significant control on 9 November 2016 | |
02 Sep 2017 | TM01 | Termination of appointment of Peter Howard Aldis as a director on 31 August 2017 | |
02 Sep 2017 | AP01 | Appointment of Mr Stephen Kelsey Ford as a director on 31 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from C/O Waterlow Registrars Limited 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES on 1 September 2017 | |
08 May 2017 | AA | Full accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
09 Aug 2016 | CH01 | Director's details changed for Kevin Andrew Warren on 5 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Stephen John Quinn on 5 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Peter Howard Aldis on 5 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Frederick Francis Whitcomb on 5 August 2016 | |
29 Jul 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 26/09/2026 as it was invalid or ineffective
|
|
29 Jul 2016 | TM01 |
Termination of appointment of Dipak Golechha as a director on 20 June 2016
|
|
22 Jul 2016 | AP01 | Appointment of Kevin Andrew Warren as a director on 20 June 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Dipak Golechha as a director on 20 June 2016 | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AP01 | Appointment of Mr Stephen John Quinn as a director on 7 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Frederick Francis Whitcomb as a director on 7 December 2015 | |
03 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 30 September 2016 | |
30 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-30
|