NATURALLY MOROCCO LIMITED
Status | ACTIVE |
Company No. | 03211918 |
Category | Private Limited Company |
Incorporated | 13 Jun 1996 |
Age | 27 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NATURALLY MOROCCO LIMITED is an active private limited company with number 03211918. It was incorporated 27 years, 11 months, 17 days ago, on 13 June 1996. The company address is Pengam Pengam Pengam Pengam, Cardigan, SA43 3NP, Pembrokeshire, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Termination secretary company with name termination date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-14
Officer name: Giles Giffin
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Richard John Markham
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Giffin
Termination date: 2015-10-14
Documents
Appoint person secretary company with name date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-14
Officer name: Mr Alan Derek Hoare
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Anne Freestone
Appointment date: 2015-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Alan Derek Hoare
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: 2 Rosemount Road Flax Bourton Bristol BS48 1UQ
New address: Pengam Pengam Pantygrwndy Cardigan Pembrokeshire SA43 3NP
Change date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard john markham
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed giles richard giffin
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane bayley
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen gilbert
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from clos glas penbryn sarnau llandysul ceredigion SA44 6QG
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 10/10/01 from: hill house llansteffan carmarthen wales SA33 5JG
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; no change of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; full list of members
Documents
Legacy
Date: 30 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 30/06/98 from: parc y berllan ffynnonddrain carmarthen carmarthenshire SA31 1TY
Documents
Accounts with accounts type small
Date: 15 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Apr 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/11/96
Documents
Resolution
Date: 07 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/97; full list of members
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 27/06/96 from: 372 old street london EC1V 9LT
Documents
Some Companies
RICHMOND HOUSE,HALESOWEN,B62 8BL
Number: | 02237188 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NURSERY MEWS MANAGEMENT COMPANY LIMITED
PAPERMILL HOUSE,THIRSK,YO7 2PR
Number: | 06721699 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROMAN PASSAGE,EXETER,EX4 3PZ
Number: | 05072866 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL & SHIPPING SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11124327 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,ISLE OF LEWIS,HS2 0DW
Number: | SC537826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSON DEVELOPMENTS (SOLIHULL) LTD
862 WARWICK ROAD,SOLIHULL,B91 3HA
Number: | 11942078 |
Status: | ACTIVE |
Category: | Private Limited Company |