NUTRIPACK UK LIMITED

02220919
UNIT 5 KINGFISHER WAY HEMDALE BUSINESS PARK NUNEATON WARWICKSHIRE CV11 6GY

Documents

Documents
Date Category Description Pages
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 officers Change of particulars for director (Philippe Sabine Berthe) 2 Buy now
17 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 accounts Annual Accounts 8 Buy now
29 Mar 2024 officers Termination of appointment of director (Konstantinos Stathakis) 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 8 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 9 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 10 Buy now
23 Mar 2021 officers Change of particulars for corporate director (Impact) 1 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 officers Appointment of director (Philippe Sabine Berthe) 2 Buy now
01 Sep 2020 officers Appointment of director (Konstantinos Stathakis) 2 Buy now
30 Jul 2020 officers Appointment of corporate director (Impact) 2 Buy now
30 Jul 2020 officers Termination of appointment of director (Philippe Berthe) 1 Buy now
10 Jun 2020 accounts Annual Accounts 10 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 9 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Apr 2018 accounts Annual Accounts 10 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 9 Buy now
06 Mar 2017 officers Termination of appointment of director (Pierre Berthe) 1 Buy now
24 Feb 2017 officers Appointment of director (Mr Philippe Berthe) 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
14 Jan 2016 officers Termination of appointment of director (Pierre Yves Berthe) 1 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Pierre Yves Berthe) 1 Buy now
20 Oct 2015 accounts Annual Accounts 7 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
19 Sep 2013 accounts Annual Accounts 7 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 7 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
19 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2010 auditors Auditors Resignation Company 1 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Change of particulars for secretary (Mr Pierre Yves Berthe) 1 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Pierre Yves Berthe) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Pierre Berthe) 2 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
20 Aug 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
29 Aug 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 15 Buy now
10 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Aug 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
22 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jul 2007 accounts Annual Accounts 12 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: unit 12 liberty way attleborough fields industrial estate nuneaton warwickshire CV11 6RZ 1 Buy now
23 Aug 2006 annual-return Return made up to 18/08/06; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 13 Buy now
18 Aug 2005 annual-return Return made up to 18/08/05; full list of members 2 Buy now
24 Jun 2005 accounts Annual Accounts 20 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: 8 hopper way diss norfolk IP22 4GT 1 Buy now
24 Aug 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 11 Buy now
17 Mar 2004 officers Secretary resigned 1 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: 12 liberty way attleborough fields industrial estate nuneaton warwickshire CV11 6RZ 1 Buy now
17 Mar 2004 officers New secretary appointed 1 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: 2 the norwich business park whiting road norwich norfolk NR4 6DJ 1 Buy now
01 Oct 2003 accounts Annual Accounts 7 Buy now
03 Sep 2003 officers Director resigned 1 Buy now
14 Aug 2003 annual-return Return made up to 19/08/03; full list of members 7 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
22 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2002 annual-return Return made up to 19/08/02; change of members 8 Buy now
25 Apr 2002 accounts Annual Accounts 11 Buy now
16 Jan 2002 accounts Annual Accounts 8 Buy now
27 Dec 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
24 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2001 incorporation Memorandum Articles 12 Buy now
05 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2001 annual-return Return made up to 26/08/01; full list of members 6 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2001 officers New secretary appointed 2 Buy now
26 Apr 2001 officers New director appointed 2 Buy now
26 Apr 2001 officers New director appointed 2 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: diss business centre dark lane diss norfolk IP21 4HD 1 Buy now
17 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2001 officers Director resigned 1 Buy now
20 Jan 2001 accounts Annual Accounts 8 Buy now
03 Oct 2000 annual-return Return made up to 26/08/00; full list of members 6 Buy now
12 Oct 1999 annual-return Return made up to 26/08/99; full list of members 6 Buy now
08 Jul 1999 accounts Annual Accounts 7 Buy now
16 Oct 1998 accounts Annual Accounts 12 Buy now
24 Sep 1998 annual-return Return made up to 26/08/98; no change of members 4 Buy now
29 Dec 1997 accounts Annual Accounts 15 Buy now
10 Oct 1997 annual-return Return made up to 26/08/97; no change of members 4 Buy now
06 May 1997 address Registered office changed on 06/05/97 from: c/o newman sumpter & co exchange house exchange street, attleborough, norfolk NR17 2AB 1 Buy now