- Company Overview for NATURAL WORLD PRODUCTS LIMITED (NI023268)
- Filing history for NATURAL WORLD PRODUCTS LIMITED (NI023268)
- People for NATURAL WORLD PRODUCTS LIMITED (NI023268)
- Charges for NATURAL WORLD PRODUCTS LIMITED (NI023268)
- More for NATURAL WORLD PRODUCTS LIMITED (NI023268)
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) |
---|---|---|---|
12 Dec 2014 | SH03 | Purchase of own shares. | |
01 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
13 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2013
|
|
30 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
23 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2014
|
|
23 Jul 2014 | SH03 | Purchase of own shares. | |
14 Mar 2014 | AA | Accounts for a medium company made up to 31 December 2012 | |
29 Jan 2014 | SH03 | Purchase of own shares. | |
10 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
|
|
18 Nov 2013 | AP01 | Appointment of Colm Warren as a director | |
08 Aug 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 August 2013
|
|
31 Jul 2013 | TM01 |
Termination of appointment of Ailbhe Woods as a director
|
|
18 Jul 2013 | SH03 | Purchase of own shares. | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | SH08 | Change of share class name or designation | |
24 Jun 2013 | TM02 | Termination of appointment of Aoife Woods as a secretary | |
24 Jun 2013 | TM01 | Termination of appointment of Aoife Woods as a director | |
22 Jun 2013 | MR01 | Registration of charge 0232680014 | |
15 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2013
|
|
15 Feb 2013 | SH03 | Purchase of own shares. | |
30 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from Cargaclougher Clea Road Keady Co Armagh BT60 3QY on 30 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Ailbhe Woods on 15 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Mr Shane Coleman Woods on 15 November 2012 |