Advanced company searchLink opens in new window

NORBURY ENTERPRISES LIMITED

Company number 07097520

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)
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 CH03 Secretary's details changed for Linda Mallett on 1 August 2014
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Linda Joy Mallett on 1 August 2014
18 Dec 2014 CH01 Director's details changed for Mr Stephen William Mallett on 1 August 2014
25 Jul 2014 AD01 Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 25 July 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Linda Mallett on 7 December 2010
04 Jan 2011 CH01 Director's details changed for Mr Stephen William Mallett on 7 December 2010
04 Jan 2011 CH01 Director's details changed for Linda Joy Mallett on 7 December 2010
10 Mar 2010 AP01 Appointment of Linda Mallett as a director
01 Mar 2010 AP03 Appointment of Linda Mallett as a secretary
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)