- Company Overview for W.M.T. NORCE LIMITED (01205613)
- Filing history for W.M.T. NORCE LIMITED (01205613)
- People for W.M.T. NORCE LIMITED (01205613)
- Charges for W.M.T. NORCE LIMITED (01205613)
- More for W.M.T. NORCE LIMITED (01205613)
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 |