Advanced company searchLink opens in new window

HENDON DECORATORS (NORWICH) LIMITED

Company number 03021248

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)
11 May 2000 287 Registered office changed on 11/05/00 from: price bailey chartered accountan horse fair house 19 saint faiths lane norwich norfolk NR1 1NE
27 Mar 2000 287 Registered office changed on 27/03/00 from: c/o price bailey chart accts 19 saint faiths lane norwich norfolk NR1 1NE
27 Mar 2000 225 Accounting reference date extended from 31/03/00 to 30/06/00
27 Mar 2000 363s Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
22 Mar 2000 288b Secretary resigned
22 Mar 2000 288b Director resigned
22 Mar 2000 288a New secretary appointed
22 Mar 2000 288a New director appointed
22 Feb 2000 395 Particulars of mortgage/charge
31 Jan 2000 AA Accounts for a small company made up to 31 March 1999
04 May 1999 AA Accounts for a small company made up to 31 March 1998
09 Apr 1999 363s Return made up to 31/01/99; no change of members
01 May 1998 AA Accounts for a small company made up to 31 March 1997
12 Feb 1998 363s Return made up to 31/01/98; no change of members
03 Apr 1997 363s Return made up to 13/02/97; full list of members
13 Mar 1997 AA Accounts for a small company made up to 31 March 1996
26 Mar 1996 363s Return made up to 13/02/96; full list of members
25 Jan 1996 88(2)R Ad 28/12/95--------- £ si 148@1=148 £ ic 2/150
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/12/95--------- £ si 148@1=148 £ ic 2/150
02 Jun 1995 395 Particulars of mortgage/charge
24 May 1995 224 Accounting reference date notified as 31/03
01 May 1995 288 Secretary resigned;new secretary appointed
01 May 1995 287 Registered office changed on 01/05/95 from: 36-38 king street kings lynn norfolk PE30 1ES
21 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Feb 1995 287 Registered office changed on 21/02/95 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/02/95 from: 33 crwys road cardiff CF2 4YF