About

Registered Number: 03220878
Date of Incorporation: 05/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Vine Barn, Village Green, Northchapel, West Sussex, GU28 9HU,

 

Ethno Botanical Corporation Ltd was registered on 05 July 1996 and has its registered office in Northchapel, West Sussex. There are 2 directors listed as Bouras, Elias, Mumford, Brian Frederick for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURAS, Elias 11 July 1996 - 1
MUMFORD, Brian Frederick 11 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2019
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 06 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 29 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 27 July 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
363s - Annual Return 19 September 1997
CERTNM - Change of name certificate 18 February 1997
225 - Change of Accounting Reference Date 29 November 1996
RESOLUTIONS - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
CERTNM - Change of name certificate 24 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
NEWINC - New incorporation documents 05 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.