NATIVE AMERICAN LIMITED
Status | ACTIVE |
Company No. | 05317136 |
Category | Private Limited Company |
Incorporated | 20 Dec 2004 |
Age | 19 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NATIVE AMERICAN LIMITED is an active private limited company with number 05317136. It was incorporated 19 years, 5 months, 8 days ago, on 20 December 2004. The company address is 68 Rushmere Walk, Leicester Forest East, LE3 3PD, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 09 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeanette Jordan
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: 68 Rushmere Walk Leicester Forest East Leicestershire LE3 3PD
Old address: 68 Rushmere Walk Leicester Forest East Leicester Forest East Leicestershire LE3 3PD
Change date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mrs Jeanette Jordan
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-13
Officer name: Mrs Jeanette Jordan
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
New address: 68 Rushmere Walk Leicester Forest East Leicester Forest East Leicestershire LE3 3PD
Old address: 68 Rushmere Walk Leicester Forest East LE3 3PD
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Thomas Derek Jordan
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Derek Jordan
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 20 Feb 2013
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Derek Jordan
Change date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PEN Y BEDW COTTAGE PEN Y GYRN COTTAGE,LLANGOLLEN,LL20 7PS
Number: | 10177860 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 TURNBERRY GARDENS,CUMBERNAULD,G68 0AZ
Number: | SC616685 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09253386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJK CONSULTANCY AND TRAINING LIMITED
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 07143381 |
Status: | ACTIVE |
Category: | Private Limited Company |
PPE & SONS PLUMBING & HEATING LIMITED
SUITE 510 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 11964998 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RUSSELL ROAD,LONDON,N20 0TN
Number: | 09215639 |
Status: | ACTIVE |
Category: | Private Limited Company |