ETHNO BOTANICAL CORPORATION LIMITED

Vine Barn Vine Barn, Northchapel, GU28 9HU, West Sussex, England
StatusACTIVE
Company No.03220878
CategoryPrivate Limited Company
Incorporated05 Jul 1996
Age27 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ETHNO BOTANICAL CORPORATION LIMITED is an active private limited company with number 03220878. It was incorporated 27 years, 10 months, 27 days ago, on 05 July 1996. The company address is Vine Barn Vine Barn, Northchapel, GU28 9HU, West Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-14

Officer name: Brian Frederick Mumford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2019

Category: Address

Type: AD02

Old address: C/O Mumford and Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom

New address: Vine Barn Vine Barn Villlage Green Northchapel West Sussex GU28 9HU

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Change date: 2018-12-06

New address: Vine Barn Village Green Northchapel West Sussex GU28 9HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Frederick Mumford

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elias bouras / 17/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 29/08/03 from: c/o mumford & co hoppingwood farm robin hood way london SW20 0AB

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 28/12/97--------- £ si 798@1=798 £ ic 82/880

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/12/97--------- £ si 80@1=80 £ ic 2/82

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ethno botanical holdings LIMITED\certificate issued on 19/02/97

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 31/12/97

Documents

View document PDF

Resolution

Date: 31 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 5711 LIMITED\certificate issued on 25/07/96

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 05 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY URBAN INVESTMENTS LIMITED

C/O MANCHESTER UNITED LIMITED,OLD TRAFFORD,M16 0RA

Number:03132053
Status:ACTIVE
Category:Private Limited Company

BIT CONSULTANCY EUROPE LTD.

12 NEW ROAD,SHEPPERTON,TW17 0QQ

Number:08938660
Status:ACTIVE
Category:Private Limited Company

CHESTER ESTATE MANAGEMENT COMPANY LIMITED

BOURNE HOUSE,WHYTELEAFE,CR3 0BL

Number:01360426
Status:ACTIVE
Category:Private Limited Company

EYNSHAM EMPORIUM LIMITED

32 - 34 MILL STREET,,OX29 4JS

Number:05525263
Status:ACTIVE
Category:Private Limited Company

KEYPLUS CONSULTING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09590382
Status:ACTIVE
Category:Private Limited Company

NB QC LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:11321058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source