Advanced company searchLink opens in new window

NATURAL WORLD PRODUCTS LIMITED

Company number NI023268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 23,682
13 Nov 2014 SH06 Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 26,948
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
  • GBP 26,134
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
18 Nov 2013 AP01 Appointment of Colm Warren as a director
08 Aug 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Termination of appointment of director-ailbhe woods.
07 Aug 2013 SH06 Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 28,993
31 Jul 2013 TM01 Termination of appointment of Ailbhe Woods as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director-ailbhe woods) was registered on 08/08/2013.
18 Jul 2013 SH03 Purchase of own shares.
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 29,400
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