Advanced company searchLink opens in new window

HOLLAND & BARRETT INTERNATIONAL LIMITED

Company number 04515115

Filter by category

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)
04 Sep 2017 TM01 Termination of appointment of Alex George Stirling as a director on 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
22 Aug 2017 PSC02 Notification of The Nature's Bounty Company as a person with significant control on 6 April 2016
06 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
13 Oct 2016 AP03 Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016
13 Oct 2016 AP01 Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Mark Kendrick as a director on 30 September 2016
13 Oct 2016 TM01 Termination of appointment of Roger Craddock as a director on 30 September 2016
13 Oct 2016 TM02 Termination of appointment of Roger Craddock as a secretary on 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
23 Aug 2016 TM01 Termination of appointment of Lysa Maria Hardy as a director on 19 August 2016
22 Jun 2016 TM01 Termination of appointment of Dipak Golechha as a director on 20 June 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2016 MR01 Registration of charge 045151150001, created on 5 May 2016
02 Mar 2016 TM01 Termination of appointment of Carolyn Mcmenemie as a director on 29 February 2016
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
18 Jun 2015 AA Full accounts made up to 30 September 2014
01 May 2015 CERTNM Company name changed nbty europe LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
01 Apr 2015 AP01 Appointment of Mr Kyle John Rowe as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Martin Philip Moran as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mrs Carolyn Mcmenemie as a director on 1 April 2015
02 Mar 2015 AP01 Appointment of Mr Dipak Golechha as a director on 28 February 2015
02 Mar 2015 TM01 Termination of appointment of Harvey Kamil as a director on 28 February 2015
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200