AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd December 2021
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 23rd December 2021 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd June 2016
|
capital |
|
CH03 |
On Friday 1st April 2016 secretary's details were changed
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on Wednesday 8th June 2016
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 25th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 27th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd June 2010 with full list of members
filed on: 23rd, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 23rd June 2009
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/06/2009 from 9A stanley street blyth northumberland NE24 2BS
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2008
filed on: 20th, January 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/08/2008 from, 9 stanley street, blyth, northumberland, NE24 2BS
filed on: 6th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 1st August 2008
filed on: 1st, August 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 1st, August 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/2008 from, 9 north farm, pegswood, morpeth, northumberland, NE61 6RE
filed on: 1st, August 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, August 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 8th, January 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 8th, January 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP
filed on: 4th, September 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed norvell's LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed norvell's LIMITEDcertificate issued on 23/02/07
filed on: 23rd, February 2007
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 6th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 6th, July 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2006
|
incorporation |
Free Download
(17 pages)
|