Advanced company searchLink opens in new window

NORHAM PLASTICS LIMITED

Company number 06308973

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)
16 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
16 Jul 2024 PSC08 Notification of a person with significant control statement
15 Jul 2024 PSC07 Cessation of David Turner as a person with significant control on 6 April 2016
15 Jul 2024 PSC07 Cessation of Francois Andre Joseph Michel as a person with significant control on 6 April 2016
14 Mar 2024 AA Accounts for a small company made up to 31 December 2023
15 Aug 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
25 Apr 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
18 Mar 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
23 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
28 Mar 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 AD01 Registered office address changed from Derwent Way Wath West Industrial Estate Rotherham South Yorkshire S63 6EX to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 January 2019
17 Nov 2018 PSC04 Change of details for Mr Francois Andre Joseph Michel as a person with significant control on 17 November 2018
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
11 Jul 2018 PSC07 Cessation of Sebastien Marc Xavier Tuner as a person with significant control on 11 July 2018
01 May 2018 AA Accounts for a small company made up to 31 December 2017
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 936.00
12 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
11 Jul 2017 PSC01 Notification of Sebastien Marc Xavier Tuner as a person with significant control on 6 April 2016