Advanced company searchLink opens in new window

NORCO G R P LIMITED

Company number 02881943

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)
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Sep 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
22 Sep 2016 MR04 Satisfaction of charge 6 in full
16 Aug 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 CH01 Director's details changed for Mr Mark William Northey on 7 March 2013
21 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
21 Jan 2016 AP03 Appointment of Miss Emma Rhodes as a secretary on 30 June 2015
21 Jan 2016 CH01 Director's details changed for Mr Mark William Northey on 17 December 2015
21 Jan 2016 TM02 Termination of appointment of Katie Herrington as a secretary on 30 June 2015
15 Jun 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
20 Jun 2014 AAMD Amended full accounts made up to 31 December 2013
16 May 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AUD Auditor's resignation
20 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
17 Jan 2014 MISC Sect 519
08 Jan 2014 AD01 Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 8 January 2014
01 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
21 Jun 2013 MR04 Satisfaction of charge 5 in full
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
18 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
03 Feb 2012 AP03 Appointment of Ms Katie Herrington as a secretary
02 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders