Advanced company searchLink opens in new window

THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED

Company number 04074773

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)
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
  • GBP 3.50
16 May 2016 CC04 Statement of company's objects
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest 22/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 22/04/2016
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
  • GBP 3
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
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
  • GBP 3
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012