Advanced company searchLink opens in new window

NORBECK LIMITED

Company number 02564725

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 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
20 Sep 2024 TM02 Termination of appointment of Theron Roland Bates as a secretary on 20 September 2024
05 Sep 2024 PSC07 Cessation of Robert John Beck as a person with significant control on 9 June 2021
05 Sep 2024 PSC02 Notification of Norbeck Holdings Limited as a person with significant control on 9 June 2021
25 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
04 Jun 2021 PSC04 Change of details for Mr Robert John Beck as a person with significant control on 1 June 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 AD01 Registered office address changed from 1 Norbeck Enterprise Centre Furnax Lane Warminster BA12 8FT England to 1 Norbeck Enterprise Centre Furnax Lane Warminster Wiltshire BA12 8FT on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from 1 Norbeck Enterprise Centre Furnax Lane Warminster Wiltshire BA12 8SR England to 1 Norbeck Enterprise Centre Furnax Lane Warminster BA12 8FT on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from PO Box BA128FT 1 Norbeck Enterprise Centre Furnax Lane Warminster Wiltshire BA12 8FT United Kingdom to 1 Norbeck Enterprise Centre Furnax Lane Warminster Wiltshire BA12 8SR on 26 August 2020
10 Feb 2020 CS01 Confirmation statement made on 12 December 2019 with updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 AD01 Registered office address changed from 1 Norbeck Enterprise Center, Furnax Lane Furnax Lane Warminster Wiltshire BA12 8FT United Kingdom to PO Box BA128FT 1 Norbeck Enterprise Centre Furnax Lane Warminster Wiltshire BA12 8FT on 13 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
30 Nov 2017 AD01 Registered office address changed from 8 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD to 1 Norbeck Enterprise Center, Furnax Lane Furnax Lane Warminster Wiltshire BA12 8FT on 30 November 2017