- Company Overview for NORBAY (UK) LIMITED (00784508)
- Filing history for NORBAY (UK) LIMITED (00784508)
- People for NORBAY (UK) LIMITED (00784508)
- Charges for NORBAY (UK) LIMITED (00784508)
- More for NORBAY (UK) LIMITED (00784508)
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) |
---|---|---|---|
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Nov 2020 | AP03 | Appointment of Mrs Amelia Mitchell as a secretary on 1 November 2020 | |
20 Nov 2020 | TM02 | Termination of appointment of Ellice Dugard as a secretary on 1 November 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr David Stretch as a director on 10 August 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Janette Susan Bell as a director on 10 August 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
18 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Oct 2019 | AP03 | Appointment of Miss Ellice Dugard as a secretary on 14 October 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of Susan Frances Kitchin as a secretary on 11 October 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Mr Christopher Bryan Bailey as a director on 7 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of John Phillip Garner as a director on 14 January 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
05 Jan 2018 | AP01 | Appointment of Mrs Janette Susan Bell as a director on 1 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Helen Deeble as a director on 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | MR01 | Registration of charge 007845080006, created on 24 February 2017 | |
08 Mar 2017 | MR01 | Registration of charge 007845080007, created on 22 February 2017 | |
08 Mar 2017 | MR01 | Registration of charge 007845080008, created on 22 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mr John Phillip Garner on 4 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 |