Download leads from Nexok and grow your business. Find out more

Natural Pet Products Limited

Documents

Total Documents110
Total Pages378

Filing History

12 January 2021Compulsory strike-off action has been suspended
15 December 2020First Gazette notice for compulsory strike-off
20 August 2020Registered 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 2020Termination of appointment of Sheila Bridget Manning as a director on 28 May 2018
20 August 2020Cessation of Kenneth John Harper as a person with significant control on 18 May 2020
18 February 2020Compulsory strike-off action has been discontinued
17 February 2020Confirmation statement made on 26 September 2019 with no updates
11 January 2020Compulsory strike-off action has been suspended
17 December 2019First Gazette notice for compulsory strike-off
23 December 2018Total exemption full accounts made up to 31 March 2018
21 November 2018Confirmation statement made on 26 September 2018 with no updates
12 January 2018Current accounting period extended from 31 July 2017 to 31 March 2018
20 November 2017Confirmation statement made on 26 September 2017 with updates
20 November 2017Confirmation statement made on 26 September 2017 with updates
23 October 2017Notification of Kenneth John Harper as a person with significant control on 1 August 2017
23 October 2017Notification of Kenneth John Harper as a person with significant control on 1 August 2017
23 October 2017Notification of Michael Trevor Wilson as a person with significant control on 1 August 2017
23 October 2017Notification of Michael Trevor Wilson as a person with significant control on 1 August 2017
29 August 2017Registered 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 2017Registered 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 2017Cessation of Serena Edwina Virginia Harper as a person with significant control on 31 July 2017
14 August 2017Appointment of Mr Ian Robert Manning as a director on 31 July 2017
14 August 2017Previous accounting period shortened from 30 September 2017 to 31 July 2017
14 August 2017Cessation of Serena Edwina Virginia Harper as a person with significant control on 31 July 2017
14 August 2017Appointment of Mr Brian Robert William Manning as a director on 31 July 2017
14 August 2017Termination of appointment of Kenneth John Harper as a secretary on 31 July 2017
14 August 2017Termination of appointment of Serena Edwina Virginia Harper as a director on 31 July 2017
14 August 2017Cessation of Kenneth John Harper as a person with significant control on 31 July 2017
14 August 2017Appointment of Mrs Sheila Bridget Manning as a director on 31 July 2017
14 August 2017Termination of appointment of Kenneth John Harper as a secretary on 31 July 2017
14 August 2017Appointment of Mr Brian Robert William Manning as a director on 31 July 2017
14 August 2017Termination of appointment of Kenneth John Harper as a director on 31 July 2017
14 August 2017Notification of Xerco Limited as a person with significant control on 31 July 2017
14 August 2017Appointment of Mr Ian Robert Manning as a secretary on 31 July 2017
14 August 2017Previous accounting period shortened from 30 September 2017 to 31 July 2017
14 August 2017Termination of appointment of Kenneth John Harper as a director on 31 July 2017
14 August 2017Appointment of Mr Ian Robert Manning as a secretary on 31 July 2017
14 August 2017Termination of appointment of Serena Edwina Virginia Harper as a director on 31 July 2017
14 August 2017Notification of Xerco Limited as a person with significant control on 31 July 2017
14 August 2017Appointment of Mrs Sheila Bridget Manning as a director on 31 July 2017
14 August 2017Appointment of Mr Ian Robert Manning as a director on 31 July 2017
14 August 2017Cessation of Kenneth John Harper as a person with significant control on 31 July 2017
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
26 September 2016Confirmation statement made on 26 September 2016 with updates
26 September 2016Confirmation statement made on 26 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 161,000
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 161,000
12 June 2015Total exemption small company accounts made up to 30 September 2014
12 June 2015Total exemption small company accounts made up to 30 September 2014
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 161,000
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 161,000
20 June 2014Total exemption small company accounts made up to 30 September 2013
20 June 2014Total exemption small company accounts made up to 30 September 2013
14 February 2014Registration of charge 063824780002
14 February 2014Registration of charge 063824780002
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 161,000
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 161,000
27 June 2013Total exemption small company accounts made up to 30 September 2012
27 June 2013Total exemption small company accounts made up to 30 September 2012
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
13 December 2011Annual return made up to 26 September 2011 with a full list of shareholders
13 December 2011Annual return made up to 26 September 2011 with a full list of shareholders
5 July 2011Particulars of a mortgage or charge / charge no: 1
5 July 2011Particulars of a mortgage or charge / charge no: 1
24 June 2011Total exemption small company accounts made up to 30 September 2010
24 June 2011Total exemption small company accounts made up to 30 September 2010
17 January 2011Director's details changed for Mrs Serena Edwina Virginia Harper on 18 June 2010
17 January 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 161,000
17 January 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 161,000
17 January 2011Director's details changed for Mrs Serena Edwina Virginia Harper on 18 June 2010
17 January 2011Director's details changed for Mr Kenneth John Harper on 18 June 2010
17 January 2011Annual return made up to 26 September 2010 with a full list of shareholders
17 January 2011Annual return made up to 26 September 2010 with a full list of shareholders
17 January 2011Director's details changed for Mr Kenneth John Harper on 18 June 2010
24 June 2010Total exemption small company accounts made up to 30 September 2009
24 June 2010Total exemption small company accounts made up to 30 September 2009
9 December 2009Annual return made up to 26 September 2009 with a full list of shareholders
9 December 2009Annual return made up to 26 September 2009 with a full list of shareholders
21 July 2009Total exemption small company accounts made up to 30 September 2008
21 July 2009Total exemption small company accounts made up to 30 September 2008
5 December 2008Location of debenture register
5 December 2008Registered office changed on 05/12/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
5 December 2008Location of debenture register
5 December 2008Location of register of members
5 December 2008Registered office changed on 05/12/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
5 December 2008Return made up to 26/09/08; full list of members
5 December 2008Return made up to 26/09/08; full list of members
5 December 2008Location of register of members
25 June 2008Director appointed mr kenneth john harper
25 June 2008Secretary appointed mr kenneth john harper
25 June 2008Director appointed mr kenneth john harper
25 June 2008Director appointed mrs serena edwina virginia harper
25 June 2008Secretary appointed mr kenneth john harper
25 June 2008Director appointed mrs serena edwina virginia harper
1 October 2007Director resigned
1 October 2007Secretary resigned
1 October 2007Registered office changed on 01/10/07 from: natural pet products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
1 October 2007Secretary resigned
1 October 2007Registered office changed on 01/10/07 from: natural pet products LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
1 October 2007Director resigned
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
26 September 2007Incorporation
26 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing