Advanced company searchLink opens in new window

NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED

Company number 08879094

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)
01 Aug 2018 PSC04 Change of details for Mr Colin Barry Fox as a person with significant control on 24 July 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
13 Jan 2017 AP01 Appointment of Mr Callum Fox as a director on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Paul William Storey as a director on 11 December 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AD02 Register inspection address has been changed to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
08 Jul 2016 AD01 Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY England to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 8 July 2016
11 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AD01 Registered office address changed from Yare House 62-64 Thorpe Road Norwich NR1 1RY England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 8 May 2015
07 May 2015 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP to Yare House 62-64 Thorpe Road Norwich NR1 1RY on 7 May 2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
23 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
12 Mar 2014 TM01 Termination of appointment of Malcolm Fox as a director
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 200