- Company Overview for NORFOLK RECOVERY SERVICES LIMITED (05424700)
- Filing history for NORFOLK RECOVERY SERVICES LIMITED (05424700)
- People for NORFOLK RECOVERY SERVICES LIMITED (05424700)
- Charges for NORFOLK RECOVERY SERVICES LIMITED (05424700)
- More for NORFOLK RECOVERY SERVICES LIMITED (05424700)
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) |
---|---|---|---|
16 Jul 2015 | TM02 | Termination of appointment of Glenn Edward Alexander as a secretary on 13 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Glenn Edward Alexander as a director on 13 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
24 Mar 2014 | AD01 | Registered office address changed from Bank Chambers, Market Place Reepham Norfolk NR10 4JJ on 24 March 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Scott Alexander on 2 October 2009 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2008 | 288c | Director and secretary's change of particulars / glenn alexander / 01/12/2008 | |
11 Dec 2008 | 88(2) | Ad 01/08/08\gbp si 1@1=1\gbp ic 4/5\ | |
22 Sep 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2008 | 363a | Return made up to 14/04/08; full list of members | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |