NATURES MENU LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of Enric Gozalbo Garcia as a director on 2025-03-31

View Document

08/04/258 April 2025 Termination of appointment of Marc Jove Gesti as a director on 2025-03-31

View Document

08/04/258 April 2025 Appointment of Maria Camí Campamà as a director on 2025-04-01

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Marc Jove Gesti on 2023-12-07

View Document

19/06/2419 June 2024 Appointment of Ms Maria Araceli Garcia Pérez as a director on 2024-06-17

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Marc Jove Gesti on 2023-07-26

View Document

19/01/2319 January 2023 Appointment of Mr Enric Gozalbo Garcia as a director on 2023-01-02

View Document

19/01/2319 January 2023 Termination of appointment of Alvaro Jose Marti Pastor as a director on 2023-01-02

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LANGAN

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROY

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY GONZALO COROMINA

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ALVARO JOSE MARTI PASTOR

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MARC JOVE GESTI

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GONZALO COROMINA

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAMON FERRANDO

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA CLATWORTHY

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI JUNYENT GARCIA / 13/07/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JAMES LANGAN

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TORRES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI JUNYENT GARCIA / 13/07/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JORDI JUNYENT GARCIA

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD TAYLOR / 19/07/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / ANEXHOLD LIMITED / 19/07/2018

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015480730006

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/172 August 2017 ADOPT ARTICLES 13/07/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR FRANCISCO JAVIER SERRA TORRES

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MR GONZALO RASPALL COROMINA

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL

View Document

26/07/1726 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MR RAMON ANDREU FERRANDO

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MR GONZALO RASPALL COROMINA

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MRS PAULA MICHELLE CLATWORTHY

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PETER COVENTRY ROY

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JEFFREY JOHN HALLIWELL

View Document

30/09/1430 September 2014 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3

View Document

04/08/144 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SOUTH

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SOUTH

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED ANGLIAN MEAT PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

31/01/1331 January 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, CAWLEY HOUSE, 149-155 CANAL, NOTTINGHAM, NG1 7HR

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR NEIL FRANK SOUTH

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT MAUNDER

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN TAYLOR

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

08/05/128 May 2012 AUDITOR'S RESIGNATION

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KENNETH MAUNDER / 19/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD TAYLOR / 19/11/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAUNDER / 06/07/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAUNDER / 06/07/2009

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAUNDER / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAUNDER / 29/07/2008

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 12/03/2008

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 12/03/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN TAYLOR / 12/03/2008

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/98

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED ANGLIAN MEAT PRODUCTS (WATTON) L IMITED CERTIFICATE ISSUED ON 22/10/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 £ NC 1000/500000 26/03

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 26/03/94

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/907 September 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/872 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/868 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/03/812 March 1981 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