Advanced company searchLink opens in new window

NORTON AND ROGERS LTD

Company number 10478794

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)
02 Aug 2024 AP01 Appointment of Mr James Graham Slater as a director on 1 January 2024
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Oct 2020 AP01 Appointment of Mrs Glenda Jewsbury as a director on 31 January 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 4
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Apr 2019 AP01 Appointment of Mrs Valentina Slater as a director on 1 April 2019
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
10 Apr 2018 PSC01 Notification of Darren Peter Jewsbury as a person with significant control on 14 December 2017
10 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 10 April 2018
10 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 January 2018
06 Apr 2018 CH01 Director's details changed for Mr Darren Peter Jewsbury on 6 April 2018
19 Dec 2017 AP01 Appointment of Mr Darren Peter Jewsbury as a director on 14 December 2017
26 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
07 Nov 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Acorn House Dog Lane Kelsall Tarporley CW6 0RP on 7 November 2017
04 Nov 2017 TM01 Termination of appointment of Peter Valaitis as a director on 4 November 2017
04 Nov 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2017