Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-07 |
delete address 69-75 THORPE ROAD NORWICH ENGLAND NR1 1UA |
2020-07-07 |
insert address C/O MURRELLS LIMITED 69-75 THORPE ROAD NORWICH ENGLAND NR1 1UA |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-07 |
update registered_address |
2020-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE SMITH / 19/06/2020 |
2020-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE SMITH / 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES SMITH / 19/06/2020 |
2020-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM
69-75 THORPE ROAD
NORWICH
NR1 1UA
ENGLAND |
2020-05-07 |
delete address CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES |
2020-05-07 |
insert address 69-75 THORPE ROAD NORWICH ENGLAND NR1 1UA |
2020-05-07 |
update registered_address |
2020-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM
CEDAR HOUSE
41 THORPE ROAD
NORWICH
NORFOLK
NR1 1ES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-16 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-03-12 |
delete company_previous_name NORFOLK DRY WALL SUPPLIES LIMITED |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-08 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-23 |
update statutory_documents 05/08/15 FULL LIST |
2014-10-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-10-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-01 |
update statutory_documents 05/08/14 FULL LIST |
2014-08-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-22 |
update statutory_documents 05/08/13 FULL LIST |
2013-08-12 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete company_previous_name COMMERCIAL INTERNAL (NORFOLK) LIMITED |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43310 - Plastering |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-08-07 |
update statutory_documents 05/08/12 FULL LIST |
2012-07-26 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 05/08/11 FULL LIST |
2011-08-08 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 05/08/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES SMITH / 01/10/2009 |
2010-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE SMITH / 01/10/2009 |
2009-12-24 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2001-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-05 |
update statutory_documents SECRETARY RESIGNED |
1998-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS |
1997-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1996-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/96 TO 28/02/97 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS |
1996-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents COMPANY NAME CHANGED
NORFOLK DRY WALL SUPPLIES LIMITE
D
CERTIFICATE ISSUED ON 28/02/96 |
1995-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-09-01 |
update statutory_documents RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS |
1995-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS |
1993-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-08-21 |
update statutory_documents RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS |
1993-03-26 |
update statutory_documents COMPANY NAME CHANGED
COMMERCIAL INTERNAL (NORFOLK) LI
MITED
CERTIFICATE ISSUED ON 29/03/93 |
1993-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS |
1992-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1991-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1991-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |