Advanced company searchLink opens in new window

W.M.T. NORCE LIMITED

Company number 01205613

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)
18 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 August 2023
07 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 August 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 August 2021
09 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
18 Jan 2021 PSC01 Notification of Jane Elizabeth Patrick as a person with significant control on 2 December 2020
10 Jan 2021 PSC07 Cessation of William Thomas Crone as a person with significant control on 1 December 2020
23 Nov 2020 PSC04 Change of details for Mr William Thomas Crone as a person with significant control on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mrs Jane Elizabeth Patrick on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from The Manor House Ancaster Avenue Lincoln LN2 4AY England to 11 the Croft Nettleham Lincoln LN2 2NW on 23 November 2020
20 Nov 2020 AA Micro company accounts made up to 31 August 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 August 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 August 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 August 2017
26 Sep 2017 AD01 Registered office address changed from 4a Poachers Meadow Nettleham Lincoln LN2 2WE England to The Manor House Ancaster Avenue Lincoln LN2 4AY on 26 September 2017
14 Sep 2017 AD01 Registered office address changed from The Manor House Ancaster Avenue Lincoln Lincolnshire LN2 4AY to 4a Poachers Meadow Nettleham Lincoln LN2 2WE on 14 September 2017
06 Jun 2017 AP01 Appointment of Mrs Jane Elizabeth Patrick as a director on 1 June 2017
06 Jun 2017 AP03 Appointment of Mrs Jane Elizabeth Patrick as a secretary on 1 June 2017