NORWELL ENGINEERING LIMITED

01269459
65 CHARTWELL DRIVE WIGSTON LEICESTER LE18 2FS

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 1 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 1 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 1 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2022 officers Termination of appointment of director (Justin Neil Clarke) 1 Buy now
30 Aug 2022 officers Appointment of director (Mr Jason Steward) 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 1 Buy now
17 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
17 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2021 insolvency Solvency Statement dated 15/09/21 1 Buy now
17 Sep 2021 resolution Resolution 3 Buy now
15 Apr 2021 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
08 Dec 2020 accounts Annual Accounts 1 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 officers Appointment of director (Mr Justin Neil Clarke) 2 Buy now
13 Jul 2020 officers Termination of appointment of director (Horace Vincent Draa Iii) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 1 Buy now
29 Jun 2019 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
29 Jun 2019 officers Termination of appointment of secretary (Horace Vincent Draa Iii) 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 1 Buy now
18 Sep 2018 officers Appointment of director (Mr. Neil Lawrence Jowsey) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Ronald Ernst Baarslag) 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Appointment of director (Mr Ronald Ernst Baarslag) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Michael Kerins) 1 Buy now
26 Sep 2017 accounts Annual Accounts 1 Buy now
09 Aug 2017 officers Appointment of director (Mr. Horace Vincent Draa Iii) 2 Buy now
08 Aug 2017 officers Termination of appointment of director (Paul Joseph Stanukinas) 1 Buy now
08 Aug 2017 officers Termination of appointment of secretary (Paul Joseph Stanukinas) 1 Buy now
08 Aug 2017 officers Appointment of secretary (Mr. Horace Vincent Draa Iii) 2 Buy now
06 Jan 2017 officers Appointment of secretary (Mr. Paul Joseph Stanukinas) 2 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Timothy Ladbrooke) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (David Lee Rawlinson Ii) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
04 Aug 2016 auditors Auditors Resignation Company 1 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2016 officers Appointment of director (Mr David Lee Rawlinson Ii) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Paul Joseph Stanukinas) 2 Buy now
26 Jan 2016 accounts Annual Accounts 1 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 officers Termination of appointment of director (Michael Gregory) 1 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 accounts Annual Accounts 1 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 accounts Annual Accounts 1 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 accounts Annual Accounts 1 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 1 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 1 Buy now
31 Dec 2010 officers Termination of appointment of director (Peter Curtis) 1 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 accounts Annual Accounts 1 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
25 Jun 2009 accounts Annual Accounts 1 Buy now
17 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
27 Jun 2008 accounts Annual Accounts 1 Buy now
14 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 7 Buy now
14 Nov 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
14 Nov 2006 address Location of register of members 1 Buy now
05 Jul 2006 accounts Annual Accounts 7 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: c/o apex industrial LTD 2 bamburgh court team valley trading estate gateshead tyne & wear NE11 0TX 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
23 Jan 2006 annual-return Return made up to 14/11/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
08 Jul 2005 accounts Accounting reference date shortened from 31/12/05 to 31/08/05 1 Buy now
07 Dec 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
25 Nov 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 13 Buy now
05 Dec 2002 annual-return Return made up to 14/11/02; full list of members 8 Buy now
25 Nov 2002 officers Director resigned 1 Buy now
09 Sep 2002 accounts Annual Accounts 16 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 8 oakleigh knutsford cheshire WA16 8QW 1 Buy now