NORSEAL - History of Changes


DateDescription
2023-08-07 delete address NORSEAL HOUSE 5 REGENTS DRIVE PRUDHOE NORTHUMBERLAND NE42 6PX
2023-08-07 insert address UNIT 7 REGENTS DRIVE LOW PRUDHOE INDUSTRIAL ESTATE PRUDHOE NORTHUMBERLAND ENGLAND NE42 6PX
2023-08-07 update registered_address
2023-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2023 FROM NORSEAL HOUSE 5 REGENTS DRIVE PRUDHOE NORTHUMBERLAND NE42 6PX
2023-07-20 delete support_emails te..@norseal.co.uk
2023-07-20 delete email te..@norseal.co.uk
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-05 insert alias Norseal Academy
2023-02-01 insert support_emails te..@norseal.co.uk
2023-02-01 insert email te..@norseal.co.uk
2022-12-31 delete person Neil Webb
2022-12-31 delete person Reece Marshall
2022-12-31 insert person Lilly Spoors
2022-12-31 insert person Lily Harrison
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-10-28 delete person Allison Haddon
2022-10-28 delete person Zara Kimmich
2022-10-28 insert person Tom Griffiths
2022-10-28 insert person Tony Henderson
2022-09-26 insert person Zara Kimmich
2022-09-26 update person_title Andrea Wilson: Team Leader; Sales Admin => Purchasing Manager
2022-09-26 update person_title Heidi Harrison: Business Development East => Service Manager
2022-09-26 update person_title Matthew Burns: Warehouse => Warehouse Manager
2022-09-26 update person_title Sophie Westlake: Business Development West => Business Development Norsound
2022-09-26 update person_title Wayne Robson: Warehouse Manager => Business Development Fire Stopping
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-23 delete person Clare Smith
2022-05-23 insert person Rebecca Wilson
2022-05-23 update person_title Ray Spoors: Sales Admin => Credit Controller
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN SPOORS
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STALKER
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-09-30
2015-12-08 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-08 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-19 update statutory_documents 06/11/15 FULL LIST
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update account_ref_month 3 => 12
2015-08-11 update num_mort_outstanding 1 => 0
2015-08-11 update num_mort_satisfied 0 => 1
2015-07-27 update statutory_documents DIRECTOR APPOINTED MR CARL JULIUS CRONENBERG
2015-07-23 update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN GRABITZ
2015-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON STALKER
2015-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON STALKER
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2015-01-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-02 update statutory_documents 06/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-22 update statutory_documents 06/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-03 update statutory_documents 06/11/12 FULL LIST
2012-07-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 06/11/11 FULL LIST
2011-08-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 06/11/10 FULL LIST
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 06/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLAIRE STALKER / 02/12/2009
2008-11-12 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-21 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-10 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-05 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents DIRECTOR RESIGNED
2001-11-27 update statutory_documents SECRETARY RESIGNED
2001-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION