NATURE'S WAY LIMITED

Company Documents

DateDescription
03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DIPAK GOLECHHA

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY KAMIL

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS LYSA MARIA HARDY

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY KAMIL / 18/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 09/03/2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 09/03/2012

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
C/O NBTY EUROPE LIMITED
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
UNITED KINGDOM

View Document

23/09/1123 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
SAMUEL RYDER HOUSE
TOWNSEND DRIVE
ATTLEBOROUGH FIELDS NUNEATON
WARWICKSHIRE
CV11 6XW

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK KENDRICK

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN DAY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR BARRY VICKERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 S366A DISP HOLDING AGM 18/01/02

View Document

22/01/0222 January 2002 S252 DISP LAYING ACC 18/01/02

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/11/9724 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 AUDITOR'S RESIGNATION

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 ALTER MEM AND ARTS 14/07/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM:
BRITANNIA HOUSE
CENTURION PARK
TAMWORTH
STAFFORDSHIRE B77 5TZ

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

21/05/9221 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM:
MANOR HOUSE
MANOR ROAD
MANCETTER, ATHERSTONE
WARWICKSHIRE CV9 1QY

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 AUDITOR'S RESIGNATION

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
CANADA ROAD
BYFLEET
SURREY
KT1 47J

View Document

10/10/9010 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 EXEMPTION FROM APPOINTING AUDITORS 10/10/89

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

10/11/8810 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM:
HEALTHWAYS HOUSE
45 STATION APPROACH
WEST BYFLEET
SURREY

View Document

05/11/875 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM:
1 OLD BURLINGTON STREET
LONDON W1X 2AX

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