About

Registered Number: 04431675
Date of Incorporation: 03/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Station Warehouse, Station Road, Pulham Market, Norfolk, IP21 4XF

 

Herbs,hands,healing Ltd was registered on 03 May 2002 and are based in Pulham Market in Norfolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Davies, Jill, Schmittmann, Peter. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jill 01 February 2004 - 1
SCHMITTMANN, Peter 10 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AAMD - Amended Accounts 14 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 29 June 2006
363a - Annual Return 29 June 2006
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 December 2004
363a - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.