Advanced company searchLink opens in new window

NORBEX LIMITED

Company number 00647038

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)
03 Jul 2013 TM01 Termination of appointment of Kevin Terrell as a director
03 Jul 2013 TM01 Termination of appointment of Margaret Andrews as a director
03 Jul 2013 TM01 Termination of appointment of Benjamin Williams as a director
26 Jun 2013 AA Total exemption small company accounts made up to 25 March 2013
28 Aug 2012 AA Total exemption small company accounts made up to 25 March 2012
01 Aug 2012 AP01 Appointment of Lynn Stephanie Armstrong-Clarke as a director
22 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Rohitkumar Bhanushankar Chhaya as a director
28 May 2012 TM01 Termination of appointment of Alan Beedham as a director
05 Sep 2011 AD01 Registered office address changed from 28 Wilton Road Bexhill-on-Sea Sussex TN40 1EZ on 5 September 2011
17 Jun 2011 AA Total exemption small company accounts made up to 25 March 2011
13 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Derek John Williams on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Patrick David Mundy on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Kevin Ian John Terrell on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Benjamin James Williams on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Geraldine Poynter on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Philip Dimitri Holmes on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Mrs Shirley Margaret Mitchell on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Alan Beedham on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Margaret Andrews on 28 May 2011
13 Jun 2011 CH01 Director's details changed for Mr John Michael Ellis on 28 May 2011
13 Jun 2011 CH03 Secretary's details changed for Shirley Margaret Mitchell on 28 May 2011
02 Jun 2011 TM01 Termination of appointment of Harry Armstrong as a director
13 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders