Advanced company searchLink opens in new window

NATUREDIET PET FOODS LIMITED

Company number 02097854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,500
10 Oct 2014 AA Full accounts made up to 31 March 2014
23 Sep 2014 AP03 Appointment of Mrs Louise Rose Mary Partridge as a secretary on 23 September 2014
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,500
11 Aug 2014 AD01 Registered office address changed from Shipdham Airfield Industrial Est Mile Road Shipdham, Thetford Norfolk IP25 7SD to Naturediet Pet Foods Ltd Swaffham Road Ickburgh Thetford Norfolk IP26 5HX on 11 August 2014
27 Jun 2014 MISC Form 122
09 Dec 2013 AA Full accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 66,500
30 Apr 2013 TM01 Termination of appointment of Victoria Mitchell as a director
09 Nov 2012 AA Accounts for a small company made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Carol Jayne Wilcox on 17 July 2012
02 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 May 2011 MG01 Duplicate mortgage certificatecharge no:9
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Daniel Alan Wilcox Masters on 2 August 2010
20 Sep 2010 CH01 Director's details changed for Carol Jayne Wilcox on 2 August 2010