- Company Overview for NORBEX LIMITED (00647038)
- Filing history for NORBEX LIMITED (00647038)
- People for NORBEX LIMITED (00647038)
- More for NORBEX LIMITED (00647038)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 25 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 25 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 25 March 2022 | |
15 Jul 2022 | AP01 | Appointment of Mrs Alison Elizabeth Ellis as a director on 2 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 25 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Kevin Ian John Terrell as a director on 1 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Geraldine Poynter as a director on 23 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
20 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH03 | Secretary's details changed for Mr Graeme Stuart John on 28 May 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 23 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Shirley Margaret Mitchell as a director on 1 August 2015 |