NORTON INDUSTRIES LIMITED

03279771
ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2020 accounts Annual Accounts 8 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 accounts Annual Accounts 8 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Andrew Grant Robinson) 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 10 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
01 Aug 2009 accounts Annual Accounts 4 Buy now
09 May 2009 officers Director and secretary's change of particulars / andrew robinson / 25/03/2009 1 Buy now
16 Dec 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
11 Jul 2008 accounts Annual Accounts 4 Buy now
18 Dec 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
08 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Mar 2007 accounts Annual Accounts 4 Buy now
19 Feb 2007 annual-return Return made up to 18/11/06; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 4 Buy now
09 Dec 2005 annual-return Return made up to 18/11/05; full list of members 7 Buy now
20 May 2005 accounts Annual Accounts 4 Buy now
01 Dec 2004 annual-return Return made up to 18/11/04; full list of members 7 Buy now
22 Apr 2004 accounts Annual Accounts 5 Buy now
11 Dec 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
21 Aug 2003 accounts Annual Accounts 5 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 6 st mary street ilkeston derbyshire DE7 8PJ 1 Buy now
26 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers New secretary appointed 2 Buy now
17 Dec 2002 annual-return Return made up to 18/11/02; full list of members 7 Buy now
08 Feb 2002 accounts Annual Accounts 5 Buy now
18 Dec 2001 annual-return Return made up to 18/11/01; full list of members 6 Buy now
08 Jul 2001 accounts Annual Accounts 6 Buy now
11 Dec 2000 annual-return Return made up to 18/11/00; full list of members 6 Buy now
29 Mar 2000 accounts Accounting reference date extended from 31/03/00 to 30/09/00 1 Buy now
13 Jan 2000 accounts Annual Accounts 6 Buy now
02 Dec 1999 annual-return Return made up to 18/11/99; full list of members 6 Buy now
17 Nov 1998 annual-return Return made up to 18/11/98; no change of members 4 Buy now
21 Aug 1998 accounts Annual Accounts 5 Buy now
20 Nov 1997 annual-return Return made up to 18/11/97; full list of members 6 Buy now
15 Jan 1997 capital Ad 08/01/97--------- £ si 149998@1=149998 £ ic 2/150000 2 Buy now
15 Jan 1997 accounts Accounting reference date extended from 30/11/97 to 31/03/98 1 Buy now
20 Nov 1996 officers Director resigned 1 Buy now
20 Nov 1996 officers Secretary resigned 1 Buy now
20 Nov 1996 officers New director appointed 2 Buy now
20 Nov 1996 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 1996 incorporation Incorporation Company 20 Buy now