NATURE'S NECTAR LIMITED

Company Documents

DateDescription
12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

14/12/1514 December 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JAMES KING / 06/06/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
C/O GREG KING
167 RECTORY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 8AJ
UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES KING / 06/06/2013

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/06/123 June 2012 REGISTERED OFFICE CHANGED ON 03/06/2012 FROM 21 THE BRIARS ASH SURREY GU12 6NX

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/11/116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JAMES KING / 01/01/2011

View Document

06/11/116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES KING / 01/01/2011

View Document

06/11/116 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/11/1021 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES KING / 07/08/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WOOD / 07/08/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 91 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DY

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 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