NORTON TRAILERS LIMITED

03890152
LAKE FARM SHIPLATE ROAD, BLEADON WESTON SUPER MARE SOMERSET BS24 0NY

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 5 Buy now
23 Dec 2022 accounts Annual Accounts 5 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2021 accounts Annual Accounts 5 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
16 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 4 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 4 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
17 Dec 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
26 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
21 Jan 2013 annual-return Annual Return 6 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 officers Change of particulars for director (Robert James Metford House) 3 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 officers Change of particulars for director (Robert James Metford House) 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 annual-return Annual Return 14 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
03 Jan 2007 annual-return Return made up to 07/12/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
13 Dec 2005 annual-return Return made up to 07/12/05; full list of members 7 Buy now
13 Jun 2005 annual-return Return made up to 07/12/04; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 accounts Annual Accounts 5 Buy now
09 Jan 2004 annual-return Return made up to 07/12/03; full list of members 7 Buy now
08 Feb 2003 annual-return Return made up to 07/12/02; full list of members 7 Buy now
05 Feb 2003 accounts Annual Accounts 5 Buy now
08 Jan 2002 accounts Annual Accounts 5 Buy now
05 Feb 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
04 Jan 2001 annual-return Return made up to 07/12/00; full list of members 7 Buy now
16 Aug 2000 officers New secretary appointed 2 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 officers Secretary resigned 1 Buy now
19 May 2000 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: bevan ashford curzon house, southernhay west exeter devon EX4 3LY 1 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
23 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 1999 incorporation Incorporation Company 19 Buy now