MR04 |
Satisfaction of charge 067364450005 in full
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067364450004 in full
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067364450006, created on 2021-12-21
filed on: 21st, December 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, June 2016
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2016-02-04 director's details were changed
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 067364450005, created on 2015-02-02
filed on: 2nd, February 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067364450004, created on 2015-01-13
filed on: 13th, January 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 067364450003, created on 2014-12-16
filed on: 16th, December 2014
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-04-30 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2013-04-30 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-30 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2012-08-14 - new secretary appointed
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-30 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-04-30 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-04-30 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB England on 2010-04-22
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-03-23
filed on: 23rd, March 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed norver paints LIMITEDcertificate issued on 23/03/10
filed on: 23rd, March 2010
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2010-03-10
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-29 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-09 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2009-10-31 to 2009-11-30
filed on: 9th, March 2010
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2008
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hlw 378 LIMITEDcertificate issued on 05/12/08
filed on: 5th, December 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008-12-03 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-03 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(15 pages)
|