- Company Overview for NORSWORTHY LIMITED (05883457)
- Filing history for NORSWORTHY LIMITED (05883457)
- People for NORSWORTHY LIMITED (05883457)
- Charges for NORSWORTHY LIMITED (05883457)
- More for NORSWORTHY LIMITED (05883457)
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) |
---|---|---|---|
04 Jul 2022 | TM01 | Termination of appointment of Thomas George Walker as a director on 1 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Deborah Margaret Cox as a director on 1 July 2022 | |
04 Jul 2022 | TM02 | Termination of appointment of Deborah Margaret Cox as a secretary on 1 July 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
03 Aug 2021 | PSC05 | Change of details for J.A. Pharma Limited as a person with significant control on 1 January 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
13 Oct 2020 | CH01 | Director's details changed for Ms Deborah Margaret Cox on 1 January 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Thomas George Walker on 1 January 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Topsham Pharmacy 18 Fore Street Topsham Exeter EX3 0HE on 2 June 2020 | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
19 Aug 2019 | MR01 | Registration of charge 058834570004, created on 19 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Thomas George Walker on 29 July 2019 | |
02 Jul 2019 | MR04 | Satisfaction of charge 058834570001 in full | |
02 Jul 2019 | MR01 | Registration of charge 058834570003, created on 28 June 2019 | |
04 Jun 2019 | MR01 | Registration of charge 058834570002, created on 4 June 2019 | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
03 Aug 2017 | PSC07 | Cessation of David Norsworthy as a person with significant control on 7 July 2017 | |
03 Aug 2017 | PSC07 | Cessation of Judith Maria Norsworthy as a person with significant control on 7 July 2017 | |
03 Aug 2017 | PSC02 | Notification of J.A. Pharma Limited as a person with significant control on 7 July 2017 | |
28 Jul 2017 | AA01 | Current accounting period extended from 31 October 2017 to 30 April 2018 |