NUTRITIONAL LABORATORIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

06/08/246 August 2024 Resignation of a liquidator

View Document

18/06/2418 June 2024 Registered office address changed from High House Penrhos Raglan Usk NP15 2DJ Wales to Staverton Court Staverton Cheltenham GL51 0UX on 2024-06-18

View Document

18/06/2418 June 2024 Declaration of solvency

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from Unit 4-5 Wonastow Road Industrial Estate (West) Monmouth Monmouthshire NP25 5JA Wales to High House Penrhos Raglan Usk NP15 2DJ on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM FIRST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR NIGEL DOUGLAS OSWELL

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 4 WONASTOW ROAD IND ESTATE WEST MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LARKINS / 22/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: UNIT 4 WONASTOW ROAD INDUSTRIAL ESTATE WEST MONMOUTH NP25 5JA

View Document

31/10/0531 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/11/972 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/03/95

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/10/9421 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

31/10/9331 October 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 11/05/93

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 Certificate of change of name

View Document

23/07/9223 July 1992 COMPANY NAME CHANGED EUROVET LIMITED CERTIFICATE ISSUED ON 24/07/92

View Document

23/07/9223 July 1992 Certificate of change of name

View Document

28/05/9228 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED MSM VETERINARY PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

30/04/9230 April 1992 Certificate of change of name

View Document

30/04/9230 April 1992 Certificate of change of name

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/11/91

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/01/9221 January 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 6 HIGH ST CRICKHOWELL POWYS NP8 1BW

View Document

20/08/9120 August 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8926 October 1989 Incorporation

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