Background WavePink WaveYellow Wave

NATIVO RESOURCES PLC (05483127)

NATIVO RESOURCES PLC (05483127) is an active UK company. incorporated on 16 June 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. NATIVO RESOURCES PLC has been registered for 20 years. Current directors include BIRRELL, Stephen James, DONOVAN, Andrew Peter Harry, YATES, Christian James Kurt.

Company Number
05483127
Status
active
Type
plc
Incorporated
16 June 2005
Age
20 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BIRRELL, Stephen James, DONOVAN, Andrew Peter Harry, YATES, Christian James Kurt
SIC Codes
06100, 06200, 07290, 64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVO RESOURCES PLC

NATIVO RESOURCES PLC is an active company incorporated on 16 June 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. NATIVO RESOURCES PLC was registered 20 years ago.(SIC: 06100, 06200, 07290, 64202)

Status

active

Active since 20 years ago

Company No

05483127

PLC Company

Age

20 Years

Incorporated 16 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ECHO ENERGY PLC
From: 18 April 2017To: 17 September 2024
INDEPENDENT RESOURCES PLC
From: 16 June 2005To: 18 April 2017
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

40 George Street Marylebone London W1U 7DW United Kingdom
From: 13 September 2017To: 18 June 2020
Tower Bridge House St Katharines Way London E1W 1DD
From: 16 June 2005To: 13 September 2017
Timeline

97 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jul 10
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 14
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Funding Round
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Share Issue
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Apr 19
Director Left
Jun 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
Jun 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
May 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Share Issue
Aug 23
Funding Round
Aug 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Share Issue
May 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
63
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 25 Jul 2018

BIRRELL, Stephen James

Active
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 13 Nov 2023

DONOVAN, Andrew Peter Harry

Active
Great Portland Street, LondonW1W 7LT
Born July 1968
Director
Appointed 26 Sept 2024

YATES, Christian James Kurt

Active
Great Portland Street, LondonW1W 7LT
Born February 1962
Director
Appointed 17 Jan 2022

BATEMAN, Amanda Macfarlane

Resigned
George Street, MaryleboneW1U 7DW
Secretary
Appointed 06 Mar 2017
Resigned 25 Jul 2018

FRANKS, Owain Philip Taylor

Resigned
St Katharines Way, LondonE1W 1DD
Secretary
Appointed 01 Oct 2016
Resigned 06 Mar 2017

JAMES, Timothy Bidewell

Resigned
St Katharines Way, LondonE1W 1DD
Secretary
Appointed 04 Apr 2013
Resigned 04 Apr 2014

JAMES, Timothy Bidewell

Resigned
St Katharines Way, LondonE1W 1DD
Secretary
Appointed 16 Jun 2005
Resigned 04 Apr 2013

MCCOLE, Feilim Patrick

Resigned
St Katharines Way, LondonE1W 1DD
Secretary
Appointed 04 Apr 2014
Resigned 01 Oct 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 2005
Resigned 16 Jun 2005

BENCINI, Roberto

Resigned
St Katharines Way, LondonE1W 1DD
Born December 1955
Director
Appointed 16 Jun 2005
Resigned 30 Jan 2015

COLEMAN, William Gregory

Resigned
St Katharines Way, LondonE1W 1DD
Born September 1954
Director
Appointed 04 Mar 2013
Resigned 20 Jul 2017

FRANKS, Owain Philip Taylor

Resigned
St Katharines Way, LondonE1W 1DD
Born June 1956
Director
Appointed 29 Oct 2014
Resigned 06 Mar 2017

FUMAGALLI, Marco

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1970
Director
Appointed 28 Mar 2017
Resigned 13 Jan 2023

GRAHAM, Gavin Mcdonald

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1954
Director
Appointed 01 Nov 2018
Resigned 17 Jan 2022

HULL, Martin George Michael

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1978
Director
Appointed 02 Oct 2018
Resigned 31 Oct 2024

JAMES, Timothy Bidewell

Resigned
St Katharines Way, LondonE1W 1DD
Born April 1948
Director
Appointed 16 Jun 2005
Resigned 04 Apr 2013

MACAULAY, Fiona Margaret

Resigned
George Street, MaryleboneW1U 7DW
Born May 1963
Director
Appointed 05 Jul 2017
Resigned 31 May 2019

MILLER, Martin Louis Bruce

Resigned
St Katharines Way, LondonE1W 1DD
Born May 1948
Director
Appointed 20 Jan 2015
Resigned 19 Oct 2016

NASH, Grayson Goodloe

Resigned
St Katharines Way, LondonE1W 1DD
Born October 1964
Director
Appointed 16 Jun 2005
Resigned 14 Mar 2017

PARSONS, James

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1972
Director
Appointed 09 Mar 2017
Resigned 26 Jun 2024

STALEY, George Henry Stephen, Dr

Resigned
The Hollow, DerbyDE73 8EP
Born March 1960
Director
Appointed 16 Jun 2005
Resigned 31 Jul 2009

THOMAS, Alan Richard Havelock

Resigned
St Katharines Way, LondonE1W 1DD
Born October 1948
Director
Appointed 01 Oct 2005
Resigned 21 Jul 2015

WHYTE, Stephen James

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1966
Director
Appointed 09 Mar 2017
Resigned 27 Jun 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 2005
Resigned 16 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 2005
Resigned 16 Jun 2005
Fundings
Financials
Latest Activities

Filing History

255

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Resolution
3 November 2025
RESOLUTIONSResolutions
Resolution
3 November 2025
RESOLUTIONSResolutions
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Capital Allotment Shares
1 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 November 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2024
CONNOTConfirmation Statement Notification
Resolution
4 September 2024
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
22 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 August 2024
MR05Certification of Charge
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
21 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Memorandum Articles
14 August 2023
MAMA
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
14 May 2021
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
14 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 May 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
27 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 May 2019
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Move Registers To Sail Company With New Address
28 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Legacy
12 September 2018
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Capital Alter Shares Consolidation
21 July 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Memorandum Articles
25 May 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Resolution
18 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 April 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Memorandum Articles
25 January 2017
MAMA
Capital Alter Shares Subdivision
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
18 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Resolution
26 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2013
AAAnnual Accounts
Resolution
28 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Resolution
2 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Resolution
5 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
20 August 2010
AR01AR01
Resolution
27 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
8 August 2009
287Change of Registered Office
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Auditors Resignation Company
25 October 2007
AUDAUD
Legacy
20 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
26 March 2007
225Change of Accounting Reference Date
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
88(2)R88(2)R
Legacy
23 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
23 December 2005
88(2)O88(2)O
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
28 November 2005
CERT8CERT8
Application To Commence Business
28 November 2005
117117
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
88(2)R88(2)R
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
88(2)R88(2)R
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Incorporation Company
16 June 2005
NEWINCIncorporation