NUTRICENTRE LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

14/09/1814 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/02/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 25/02/17

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 3 KENDAL COURT KENDAL AVENUE ACTON LONDON W3 0RU

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA FRAME

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE

View Document

08/03/168 March 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW FRANCIS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED JESSICA ANN FRAME

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE WRIGHT

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED JOHN FARRELL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED THOMAS MICHAEL WELBY WARD

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JILL EASTERBROOK

View Document

18/05/1518 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BELSHAM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT CLARKE

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMEE CHANDE

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

18/09/1418 September 2014 CHANGE OF NAME 03/09/2014

View Document

03/09/143 September 2014 COMPANY NAME CHANGED NUTRI CENTRES LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR GEORGE GORDON WRIGHT

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR SCOTT ALAN CLARKE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED DAVID BERNARD WOOD

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SOPER-LORAINS

View Document

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR SIMON PAUL BELSHAM

View Document

09/12/139 December 2013 AUDITOR'S RESIGNATION

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED AMEE CHANDE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER FOGG

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

12/06/1312 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MISS CLAUDINE ELAINE O'CONNOR

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DEANE

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED CLAIRE ALEXANDRA SOPER-LORAINS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED JILL EASTERBROOK

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKNIGHT

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRASHER

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR GEOFFREY DEANE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR DAVID TOM POTTS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED ROGER FOGG

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED DAVID JOHN MCKNIGHT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HICKS

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES RIDDINGTON HICKS / 18/04/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SECOND FLOOR SOUTH ARGYLL HOUSE 66-86 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ASHLEY JAMES RIDDINGTON HICKS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 26/02/2008

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 7 PARK CRESCENT LONDON W1B 1PF

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 7 PARK CRESCENT LONDON W1N 3HE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 100 SHARES INTO 10 SH 07/08/01

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 S-DIV 07/08/01

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 81 CRUNDALE AVENUE KINGSBURY LONDON NW9 9PJ

View Document

28/04/9828 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 7 PARK CRESCENT LONDON W1N 3HE

View Document

12/05/9412 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/05/9116 May 1991 COMPANY NAME CHANGED PARKWAY TRADING LIMITED CERTIFICATE ISSUED ON 17/05/91

View Document

18/04/9118 April 1991 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