HERBS PLUS DIRECT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Anton Melvyn Gray as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mrs Jenny Barbara Gray as a person with significant control on 2022-03-29

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BARBARA GRAY / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON MELVYN GRAY / 13/08/2019

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 05/09/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON MELVYN GRAY / 05/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information