- Company Overview for NORTHWOOD NORWICH LTD (04956203)
- Filing history for NORTHWOOD NORWICH LTD (04956203)
- People for NORTHWOOD NORWICH LTD (04956203)
- Charges for NORTHWOOD NORWICH LTD (04956203)
- More for NORTHWOOD NORWICH LTD (04956203)
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) |
---|---|---|---|
28 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
13 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 7 Wherry Road Norwich NR1 1UN England to 7 Broadland Court 7 Wherry Road Norwich NR1 1UN on 29 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Wherry Road Norwich NR1 1UN on 26 September 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Daniel Snelling on 23 September 2015 | |
04 May 2015 | TM02 | Termination of appointment of Sara Annette Summerhayes as a secretary on 30 April 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Daniel Snelling as a director on 1 March 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD02 | Register inspection address has been changed from 11 Bank Plain Norwich NR2 4SF United Kingdom to 7 Broadland Court Wherry Road Norwich NR1 1UN | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |