THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED
Company number 04074773
- Company Overview for THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED (04074773)
- Filing history for THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED (04074773)
- People for THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED (04074773)
- More for THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED (04074773)
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) |
---|---|---|---|
03 Nov 2020 | TM01 | Termination of appointment of Beverley Kay Fisher as a director on 14 September 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
09 Aug 2017 | AP01 | Appointment of James Rackham as a director on 20 July 2017 | |
09 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | SH02 | Sub-division of shares on 22 April 2016 | |
16 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2016 | SH08 | Change of share class name or designation | |
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
16 May 2016 | CC04 | Statement of company's objects | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Richard Turner on 23 July 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |