NATURES LABORATORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Purchase of own shares. |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-04 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Statement of capital on 2024-06-25 |
25/06/2425 June 2024 | Resolutions |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/04/243 April 2024 | Confirmation statement made on 2024-03-04 with updates |
29/02/2429 February 2024 | Termination of appointment of Jack Barber as a director on 2024-02-19 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Termination of appointment of Finley Drew as a secretary on 2023-02-01 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
25/10/2225 October 2022 | Appointment of Mr Shankar Dnyaneshwar Katekhaye as a director on 2022-10-25 |
24/02/2224 February 2022 | Appointment of Thomas Cull as a director on 2022-02-17 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CECILY FEARNLEY |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/03/186 March 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 385 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/09/177 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
03/03/163 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | 13/01/16 STATEMENT OF CAPITAL GBP 335586 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
30/09/1330 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TOWNEND FEARNLEY / 30/09/2013 |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOWNEND FEARNLEY / 30/09/2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/07/1016 July 2010 | DIRECTOR APPOINTED HUGO SIMEON FEARNLEY |
16/07/1016 July 2010 | DIRECTOR APPOINTED CECILY MARY AUDREY FEARNLEY |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCIS FEARNLEY / 18/02/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/09/0720 September 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS; AMEND |
23/03/0623 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
09/10/039 October 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0320 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURES LABORATORY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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