- Company Overview for PUKKA HERBS LIMITED (04275539)
- Filing history for PUKKA HERBS LIMITED (04275539)
- People for PUKKA HERBS LIMITED (04275539)
- Charges for PUKKA HERBS LIMITED (04275539)
- More for PUKKA HERBS LIMITED (04275539)
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 | CH01 | Director's details changed for Mr Timothy Mark Westwell on 16 February 2015 | |
03 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
27 Apr 2015 | SH08 | Change of share class name or designation | |
27 Apr 2015 | SH02 | Sub-division of shares on 26 March 2015 | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
20 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2013 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
11 Oct 2013 | TM01 | Termination of appointment of Gilbert Williams as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH03 | Secretary's details changed for Mr Timothy Mark Westwell on 1 August 2013 | |
05 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
18 Sep 2012 | CH03 | Secretary's details changed for Mr Timothy Mark Westwell on 31 August 2012 | |
07 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Sebastian Felix Cornwallis Pole on 1 August 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
16 Sep 2010 | CH03 | Secretary's details changed for Timothy Westwell on 4 November 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Timothy Westwell on 4 November 2009 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |