NATIVE WOODLAND LIMITED



Company Documents

DateDescription
16/02/2416 February 2024 NewAppointment of Mrs Elaine Leedam as a director on 2024-02-09

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Notification of Elaine Leedam as a person with significant control on 2016-07-27

View Document

24/05/2324 May 2023 Notification of Rhiannon Eve Leedam as a person with significant control on 2016-07-27

View Document

24/05/2324 May 2023 Change of details for Mr James Robert Andrew Leedam as a person with significant control on 2016-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
03/03/223 March 2022 Satisfaction of charge 1 in full

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

04/12/184 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/12/184 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ANDREW LEEDAM / 01/11/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT ANDREW LEEDAM / 01/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1625 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 5100

View Document

25/04/1625 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1625 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 5100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O GINNY SLATER INVERSPEY LEIN ROAD KINGSTON FOCHABERS MORAYSHIRE IV32 7NW

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1526 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 20100

View Document

26/05/1526 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 35100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 40100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts


16/12/1316 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 65100

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 75100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
08/02/138 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 85100

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THOMSON COOPER 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ANDREW LEEDAM / 27/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: 8 THE CAUSEWAY, DUDDINGSTON VILLAGE, EDINBURGH MIDLOTHIAN EH15 3PZ

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 8 THE CAUSEWAY, DUDDINGSTON VILLAGE, EDINBURGH MIDLOTHIAN EH15 3PZ

View Document

06/08/086 August 2008 DIRECTOR RESIGNED IAN WALLS

View Document

06/08/086 August 2008 SECRETARY RESIGNED IAN WALLS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN WALLS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY IAN WALLS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: THE STUDIO 64B THE CAUSEWAY DUDDINGSTON VILLAGE, EDINBURGH LOTHIAN EH15 3PZ

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 £ NC 1000/176000 26/01/05

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

02/02/052 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/052 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 8 THE CAUSEWAY DUDDINGSTON VILLAGE EDINBURGH EH15 3PZ

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company