- Company Overview for NORFOLK SOLAR LIMITED (06487748)
- Filing history for NORFOLK SOLAR LIMITED (06487748)
- People for NORFOLK SOLAR LIMITED (06487748)
- More for NORFOLK SOLAR LIMITED (06487748)
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) |
---|---|---|---|
12 Aug 2015 | AD01 | Registered office address changed from 2 Charles Watling Way Bowthorpe Employment Area Norwich Norfolk NR5 9JH to Damer House Meadow Way Wickford Essex SS12 9HA on 12 August 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | TM02 | Termination of appointment of Sharman Ingram as a secretary | |
05 Feb 2014 | TM01 | Termination of appointment of Lee Rose as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Lee Rose as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Ben Alan Sayward as a director | |
05 Feb 2014 | TM02 | Termination of appointment of Sharman Ingram as a secretary | |
05 Feb 2014 | AP03 | Appointment of Miss Jemma Kingsbury as a secretary | |
08 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from 1 Baines Way Bowthorpe Employment Area Norwich Norfolk NR5 9JR on 17 July 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Phillip Hunt as a director | |
01 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Mr Phillip Alexander Hunt as a director | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
04 Feb 2012 | CH01 | Director's details changed for Mr Lee Anthony Rose on 31 October 2011 | |
04 Feb 2012 | CH03 | Secretary's details changed for Miss Sharman Ingram on 31 October 2011 | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Lee Rose on 1 December 2009 | |
04 Feb 2010 | CH03 | Secretary's details changed for Sharman Ingram on 1 December 2009 |