About

Registered Number: 04089321
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 11 Kingsmead Ind Estate, Kings Cliffe, Peterborough, PE8 6YH

 

Based in Peterborough, Beauty Naturals Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 05 May 2005
169 - Return by a company purchasing its own shares 06 January 2005
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
CERTNM - Change of name certificate 13 January 2004
225 - Change of Accounting Reference Date 14 December 2003
363s - Annual Return 26 October 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
AA - Annual Accounts 11 April 2002
CERTNM - Change of name certificate 06 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
225 - Change of Accounting Reference Date 10 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.