Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
insert company_previous_name NORBORD EUROPE LIMITED |
2023-08-07 |
update name NORBORD EUROPE LIMITED => WEST FRASER EUROPE LIMITED |
2023-07-03 |
update statutory_documents COMPANY NAME CHANGED NORBORD EUROPE LIMITED
CERTIFICATE ISSUED ON 03/07/23 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-16 |
delete source_ip 216.59.63.91 |
2021-04-16 |
insert source_ip 82.196.241.37 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
insert alias Norbord Belgiƫ |
2019-09-07 |
insert alias Norbord Deutschland |
2019-09-07 |
insert alias Norbord France |
2019-09-07 |
insert alias Norbord Nederland |
2019-09-07 |
insert index_pages_linkeddomain norbord.be |
2019-09-07 |
update robots_txt_status www.norbord.eu: 200 => 404 |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL MORRIS |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN ROEBUCK |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-11 |
update statutory_documents 08/12/16 STATEMENT OF CAPITAL GBP 61540618 |
2017-01-30 |
update website_status FlippedRobots => OK |
2017-01-30 |
update robots_txt_status www.norbord.eu: 404 => 200 |
2017-01-11 |
update website_status OK => FlippedRobots |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCLEISH |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHINETON |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-26 |
delete source_ip 162.13.203.192 |
2016-11-26 |
insert source_ip 216.59.63.91 |
2016-10-13 |
delete source_ip 88.150.144.18 |
2016-10-13 |
insert source_ip 162.13.203.192 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-11 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-12 |
update statutory_documents 19/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
delete sic_code 64202 - Activities of production holding companies |
2015-02-07 |
insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-06 |
update statutory_documents 19/12/14 FULL LIST |
2015-01-03 |
delete source_ip 78.136.61.91 |
2015-01-03 |
insert source_ip 88.150.144.18 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MS ROBIN ANNE LAMPARD |
2014-02-07 |
delete address HILL VILLAGE NADDER LANE SOUTH MOLTON DEVON UNITED KINGDOM EX36 4HP |
2014-02-07 |
delete sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2014-02-07 |
insert address HILL VILLAGE NADDER LANE SOUTH MOLTON DEVON EX36 4HP |
2014-02-07 |
insert sic_code 64202 - Activities of production holding companies |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-10 |
update statutory_documents 19/12/13 FULL LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => FULL |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-19 => 2014-09-30 |
2013-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-02-15 |
insert alias Norbord Belgiƫ |
2013-02-15 |
insert alias Norbord Nederland |
2013-01-14 |
update statutory_documents 19/12/12 FULL LIST |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON MCMEEKIN / 28/12/2012 |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL MORRIS / 28/12/2012 |
2012-11-08 |
update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 60540618 |
2012-01-18 |
update statutory_documents 28/12/11 STATEMENT OF CAPITAL GBP 60000001 |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED FREDERICK BEST MCLEISH |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED JOHN BARRIE SHINETON |
2011-12-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |