NATURAL PATCHES LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

19/05/1619 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HETHERINGTON / 05/01/2016

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOSEPH HETHERINGTON / 12/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILES WILLIAM JOSEPH HETHERINGTON / 15/02/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HETHERINGTON / 15/02/2015

View Document

27/05/1527 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1521 May 2015 COMPANY RESTORED ON 21/05/2015

View Document

13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
UNIT 4
STATION ROAD
BAKEWELL
DERBYSHIRE
DE45 1GE

View Document

03/05/123 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES WILLIAM JOSEPH HETHERINGTON / 01/01/2010

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HETHERINGTON / 18/05/2007

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/10/0727 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/04/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 UNIT 5, STATION ROAD BAKEWELL DERBYSHIRE DE45 1GE

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information