About

Registered Number: 05749602
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 47 Church Road, Peasedown St. John, Bath, BA2 8AA,

 

Harts Natural Seafoods Ltd was founded on 21 March 2006 and has its registered office in Bath, it has a status of "Active". The business has 3 directors listed as Hart, Benjamin, Hart, Christopher, Hart, Paul Theodore. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Benjamin 21 March 2006 - 1
HART, Christopher 24 March 2016 - 1
HART, Paul Theodore 21 March 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 October 2016
SH01 - Return of Allotment of shares 18 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
353 - Register of members 30 March 2009
AA - Annual Accounts 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
363a - Annual Return 02 April 2007
225 - Change of Accounting Reference Date 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
CERTNM - Change of name certificate 04 April 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.