NATURES LABORATORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Purchase of own shares.

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of capital on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-04 with updates

View Document

29/02/2429 February 2024 Termination of appointment of Jack Barber as a director on 2024-02-19

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Termination of appointment of Finley Drew as a secretary on 2023-02-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/10/2225 October 2022 Appointment of Mr Shankar Dnyaneshwar Katekhaye as a director on 2022-10-25

View Document

24/02/2224 February 2022 Appointment of Thomas Cull as a director on 2022-02-17

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR CECILY FEARNLEY

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 18/01/18 STATEMENT OF CAPITAL GBP 385

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 13/01/16 STATEMENT OF CAPITAL GBP 335586

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TOWNEND FEARNLEY / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOWNEND FEARNLEY / 30/09/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED HUGO SIMEON FEARNLEY

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED CECILY MARY AUDREY FEARNLEY

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCIS FEARNLEY / 18/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company