NATURAL RESOURCES (2000) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

03/06/203 June 2020 20/05/20 STATEMENT OF CAPITAL GBP 14688

View Document

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

View Accounts

27/03/2027 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 14563

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 03/04/19 STATEMENT OF CAPITAL GBP 13993

View Document

02/10/192 October 2019 04/04/19 STATEMENT OF CAPITAL GBP 14038

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 02/02/18 STATEMENT OF CAPITAL GBP 13723.47

View Document

11/01/1811 January 2018 10/12/17 STATEMENT OF CAPITAL GBP 13473.47

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

01/08/171 August 2017 05/07/17 STATEMENT OF CAPITAL GBP 13415.97

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM SH01

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM SH01

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 12705.97

View Document

30/12/1530 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 12705.97

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 12146.57

View Document

15/10/1515 October 2015 11/08/15 STATEMENT OF CAPITAL GBP 10221.57

View Document

15/10/1515 October 2015 16/04/15 STATEMENT OF CAPITAL GBP 11971.57

View Document

15/10/1515 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 12705.97

View Document

24/04/1524 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1515 April 2015 CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/11/1415 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MASTERTON BURNS / 06/04/2013

View Document

16/07/1416 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 8436.77

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MR DORIAN STUART RITCHIE HARDACRE

View Document

05/04/145 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 8436.77

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEL DEMONTOUX

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY MICHEL DEMONTOUX

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GAREDINER

View Document

22/04/1322 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 8436.77

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARDINER (CORRECTION OF SPELLING) / 18/04/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JAMES GAREDINER

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JAMES GARDINER (CORRECTION OF SPELLING)

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ALAN SMITH

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIL DIXON / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JEAN LOUIS DEMONTOUX / 01/02/2012

View Document

14/05/1214 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 8186.77

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED PETER NIL DIXON

View Document

17/04/1217 April 2012 23/02/12 STATEMENT OF CAPITAL GBP 7686.77

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DAVID EDWARD MASTERTON BURNS

View Document

13/02/1213 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 6555.67

View Document

01/02/121 February 2012 STATEMENT BY DIRECTORS

View Document

01/02/121 February 2012 SOLVENCY STATEMENT DATED 20/01/12

View Document

01/02/121 February 2012 ADOPT ARTICLES 20/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 31/03/10 STATEMENT OF CAPITAL GBP 566454

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

16/11/0916 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEIGHTON / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE HARDACRE / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JEAN LOUIS DEMONTOUX / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 01/11/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR HANS STEFFENS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHEL DEMONTOUX / 17/10/2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 £ NC 2000000/6000000 09/0

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 09/09/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 245 NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTS WD3 3HE

View Document

27/04/0527 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 18/04/05

View Document

27/04/0527 April 2005 £ NC 1000000/2000000 18/0

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NC INC ALREADY ADJUSTED 29/08/01

View Document

24/09/0124 September 2001 £ NC 20000/1000000 29/08/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 SHARES AGREEMENT OTC

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 £ NC 10000/20000 16/05/

View Document

02/02/952 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 SHARES AGREEMENT OTC

View Document

28/09/9328 September 1993 NC INC ALREADY ADJUSTED 06/09/93

View Document

28/09/9328 September 1993 £ NC 5000/10000 06/09/

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 EXEMPTION FROM APPOINTING AUDITORS 10/09/93

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 SHARES AGREEMENT OTC

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/04/9225 April 1992 £ NC 100/5000 31/03/9

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED NEBULUS SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

28/01/9228 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information