NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED
Company number 08879094
- Company Overview for NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED (08879094)
- Filing history for NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED (08879094)
- People for NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED (08879094)
- More for NORWICH OFFICE FURNITURE & STATIONERY SUPPLIES LIMITED (08879094)
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
|
|
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
|
|
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
|