NATURE'S OWN LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

14/03/2514 March 2025 Registered office address changed from Unit 8 Hanley Workshops Hanley Road Hanley Swan Worcestershire WR8 0DX to Unit 98B Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Dylan Rhys Griffiths as a director on 2024-09-10

View Document

14/03/2514 March 2025 Termination of appointment of Amanda Williams as a director on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/03/2314 March 2023 Termination of appointment of Timothy David Higginson as a secretary on 2021-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Termination of appointment of Peter Austin Wallace as a director on 2021-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA WILLIAMS / 01/01/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN WALLACE / 01/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDCROFT

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HIGGINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR TIMOTHY DAVID HIGGINSON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN BARDO

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / NATURE'S OWN LTD / 25/07/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKEY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR SIMON JOHN HOLDCROFT

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/12/168 December 2016 COMPANY NAME CHANGED CYTOPLAN LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

08/12/168 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1624 October 2016 REDUCE ISSUED CAPITAL 27/09/2016

View Document

24/10/1624 October 2016 SOLVENCY STATEMENT DATED 27/09/16

View Document

24/10/1624 October 2016 STATEMENT BY DIRECTORS

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JEREMY KIM LOONG HAWKEY

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

22/07/1422 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/07/1312 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN WALLACE / 05/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA WILLIAMS / 05/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARTIN BARDO / 05/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 203-205 WEST MALVERN ROAD WEST MALVERN WORCESTERSHIRE WR14 4BB

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 20/01/94

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 £ NC 175000/250000 31/08/94

View Document

28/09/9428 September 1994 NC INC ALREADY ADJUSTED 31/08/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 AUDITOR'S RESIGNATION

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

01/02/941 February 1994 £ NC 75100/175000 10/01/94

View Document

27/09/9327 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: MARY STREET HOUSE MARY STREET TAUNTON TA1 3NW

View Document

06/01/936 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/11/9114 November 1991 £ NC 100/75100 25/09/91

View Document

14/11/9114 November 1991 NC INC ALREADY ADJUSTED 25/09/91

View Document

14/11/9114 November 1991 TERM NON-PART REDEEMPER 25/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED NOBLEVOGUE LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

05/07/895 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information