CS01 |
Confirmation statement with no updates Monday 8th January 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 10th, August 2023
|
accounts |
Free Download
(35 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th January 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th June 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th October 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 17th, April 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th December 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th October 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th December 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed napier brown sugar LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
MR04 |
Charge 093444030001 satisfaction in full.
filed on: 28th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th May 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1RY. Change occurred on Friday 22nd May 2015. Company's previous address: International House 1 st Katharines Way London E1W 1XB England.
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093444030001, created on Tuesday 16th December 2014
filed on: 24th, December 2014
|
mortgage |
Free Download
(41 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2014
|
incorporation |
Free Download
(8 pages)
|