Advanced company searchLink opens in new window

NDH ENTERPRISES LIMITED

Company number 05582205

Filter by category

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)
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Mrs Yanli Hunt as a director
01 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Jun 2010 AP03 Appointment of Mr Nicholas David Hunt as a secretary
30 Jun 2010 TM02 Termination of appointment of Stuart Mcfarland as a secretary
18 Mar 2010 TM01 Termination of appointment of Yanli Hunt as a director
15 Feb 2010 AP01 Appointment of Mrs Yanli Hunt as a director
15 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
02 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
07 Jan 2009 288b Appointment terminated secretary marcella hunt
10 Dec 2008 287 Registered office changed on 10/12/2008 from 820 the crescent colchester business park colchester essex CO4 9YQ
24 Oct 2008 363a Return made up to 04/10/08; full list of members
09 Apr 2008 288a Secretary appointed stuart robert mcfarland
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
05 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Oct 2007 363a Return made up to 04/10/07; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007