Advanced company searchLink opens in new window

NATIVE HOLDINGS LIMITED

Company number 03785433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2004 AA Accounts for a small company made up to 31 December 2003
05 Oct 2004 88(2)R Ad 17/05/04--------- £ si 2129@.005
05 Oct 2004 363s Return made up to 09/06/04; full list of members
21 Apr 2004 288a New secretary appointed
05 Apr 2004 288b Secretary resigned
11 Feb 2004 AA Accounts for a small company made up to 31 December 2002
12 Sep 2003 288b Director resigned
06 Jul 2003 363s Return made up to 09/06/03; full list of members
12 May 2003 AA Accounts for a small company made up to 31 December 2001
05 Jul 2002 363s Return made up to 09/06/02; full list of members
01 Jun 2002 288b Director resigned
02 Jan 2002 88(2)R Ad 24/10/01-29/11/01 £ si 3590@.05=179 £ ic 1096/1275
17 Dec 2001 122 S-div 07/06/01
31 Oct 2001 AA Accounts for a small company made up to 31 December 2000
26 Jun 2001 363s Return made up to 09/06/01; full list of members
25 Jun 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2001 88(2)R Ad 07/06/01--------- £ si 1082@.05=54 £ ic 1042/1096
25 Jun 2001 288a New director appointed
08 Jun 2001 88(2)R Ad 02/01/01--------- £ si 42@1=42 £ ic 1000/1042
08 Jun 2001 287 Registered office changed on 08/06/01 from: ashford house county square ashford kent TN23 1YB
22 Mar 2001 288a New director appointed
14 Sep 2000 AA Accounts for a small company made up to 31 December 1999
05 Jul 2000 363s Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
01 Oct 1999 225 Accounting reference date shortened from 30/06/00 to 31/12/99
01 Oct 1999 88(2)R Ad 09/09/99--------- £ si 998@1=998 £ ic 2/1000