Total Documents | 110 |
---|
Total Pages | 378 |
---|
12 January 2021 | Compulsory strike-off action has been suspended |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off |
20 August 2020 | Registered office address changed from Npp House Collins Road Heathcote Industrial Estate Warwick CV34 6TF England to St Georges Cressingham Road Saham Toney Thetford IP25 7AA on 20 August 2020 |
20 August 2020 | Termination of appointment of Sheila Bridget Manning as a director on 28 May 2018 |
20 August 2020 | Cessation of Kenneth John Harper as a person with significant control on 18 May 2020 |
18 February 2020 | Compulsory strike-off action has been discontinued |
17 February 2020 | Confirmation statement made on 26 September 2019 with no updates |
11 January 2020 | Compulsory strike-off action has been suspended |
17 December 2019 | First Gazette notice for compulsory strike-off |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 |
21 November 2018 | Confirmation statement made on 26 September 2018 with no updates |
12 January 2018 | Current accounting period extended from 31 July 2017 to 31 March 2018 |
20 November 2017 | Confirmation statement made on 26 September 2017 with updates |
20 November 2017 | Confirmation statement made on 26 September 2017 with updates |
23 October 2017 | Notification of Kenneth John Harper as a person with significant control on 1 August 2017 |
23 October 2017 | Notification of Kenneth John Harper as a person with significant control on 1 August 2017 |
23 October 2017 | Notification of Michael Trevor Wilson as a person with significant control on 1 August 2017 |
23 October 2017 | Notification of Michael Trevor Wilson as a person with significant control on 1 August 2017 |
29 August 2017 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Npp House Collins Road Heathcote Industrial Estate Warwick CV34 6TF on 29 August 2017 |
29 August 2017 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Npp House Collins Road Heathcote Industrial Estate Warwick CV34 6TF on 29 August 2017 |
14 August 2017 | Cessation of Serena Edwina Virginia Harper as a person with significant control on 31 July 2017 |
14 August 2017 | Appointment of Mr Ian Robert Manning as a director on 31 July 2017 |
14 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 July 2017 |
14 August 2017 | Cessation of Serena Edwina Virginia Harper as a person with significant control on 31 July 2017 |
14 August 2017 | Appointment of Mr Brian Robert William Manning as a director on 31 July 2017 |
14 August 2017 | Termination of appointment of Kenneth John Harper as a secretary on 31 July 2017 |
14 August 2017 | Termination of appointment of Serena Edwina Virginia Harper as a director on 31 July 2017 |
14 August 2017 | Cessation of Kenneth John Harper as a person with significant control on 31 July 2017 |
14 August 2017 | Appointment of Mrs Sheila Bridget Manning as a director on 31 July 2017 |
14 August 2017 | Termination of appointment of Kenneth John Harper as a secretary on 31 July 2017 |
14 August 2017 | Appointment of Mr Brian Robert William Manning as a director on 31 July 2017 |
14 August 2017 | Termination of appointment of Kenneth John Harper as a director on 31 July 2017 |
14 August 2017 | Notification of Xerco Limited as a person with significant control on 31 July 2017 |
14 August 2017 | Appointment of Mr Ian Robert Manning as a secretary on 31 July 2017 |
14 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 July 2017 |
14 August 2017 | Termination of appointment of Kenneth John Harper as a director on 31 July 2017 |
14 August 2017 | Appointment of Mr Ian Robert Manning as a secretary on 31 July 2017 |
14 August 2017 | Termination of appointment of Serena Edwina Virginia Harper as a director on 31 July 2017 |
14 August 2017 | Notification of Xerco Limited as a person with significant control on 31 July 2017 |
14 August 2017 | Appointment of Mrs Sheila Bridget Manning as a director on 31 July 2017 |
14 August 2017 | Appointment of Mr Ian Robert Manning as a director on 31 July 2017 |
14 August 2017 | Cessation of Kenneth John Harper as a person with significant control on 31 July 2017 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
14 February 2014 | Registration of charge 063824780002 |
14 February 2014 | Registration of charge 063824780002 |
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
13 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 January 2011 | Director's details changed for Mrs Serena Edwina Virginia Harper on 18 June 2010 |
17 January 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
17 January 2011 | Director's details changed for Mrs Serena Edwina Virginia Harper on 18 June 2010 |
17 January 2011 | Director's details changed for Mr Kenneth John Harper on 18 June 2010 |
17 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders |
17 January 2011 | Director's details changed for Mr Kenneth John Harper on 18 June 2010 |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
9 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders |
9 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
5 December 2008 | Location of debenture register |
5 December 2008 | Registered office changed on 05/12/2008 from 61 bedford street leamington spa warwickshire CV32 5DN |
5 December 2008 | Location of debenture register |
5 December 2008 | Location of register of members |
5 December 2008 | Registered office changed on 05/12/2008 from 61 bedford street leamington spa warwickshire CV32 5DN |
5 December 2008 | Return made up to 26/09/08; full list of members |
5 December 2008 | Return made up to 26/09/08; full list of members |
5 December 2008 | Location of register of members |
25 June 2008 | Director appointed mr kenneth john harper |
25 June 2008 | Secretary appointed mr kenneth john harper |
25 June 2008 | Director appointed mr kenneth john harper |
25 June 2008 | Director appointed mrs serena edwina virginia harper |
25 June 2008 | Secretary appointed mr kenneth john harper |
25 June 2008 | Director appointed mrs serena edwina virginia harper |
1 October 2007 | Director resigned |
1 October 2007 | Secretary resigned |
1 October 2007 | Registered office changed on 01/10/07 from: natural pet products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP |
1 October 2007 | Secretary resigned |
1 October 2007 | Registered office changed on 01/10/07 from: natural pet products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP |
1 October 2007 | Director resigned |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
26 September 2007 | Incorporation |
26 September 2007 | Incorporation |