Advanced company searchLink opens in new window

NORCROS INDUSTRY (INTERNATIONAL) LIMITED

Company number 00308999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2015 AA Full accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,200,800
23 Sep 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 MR04 Satisfaction of charge 9 in full
23 Jul 2014 MR04 Satisfaction of charge 8 in full
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,200,800
03 Jun 2014 CH01 Director's details changed for Mr Martin Keith Payne on 2 June 2014
08 Apr 2014 CH01 Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014
06 Mar 2014 CH01 Director's details changed for Mr Richard Hawke Collins on 18 January 2014
09 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AP03 Appointment of Mr Richard Hawke Collins as a secretary
11 Jul 2013 AP01 Appointment of Mr Richard Hawke Collins as a director
11 Jul 2013 TM02 Termination of appointment of David Hamilton as a secretary
11 Jul 2013 TM01 Termination of appointment of David Hamilton as a director
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 9
23 Nov 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Martin Keith Payne on 14 December 2011
16 Nov 2011 AA Full accounts made up to 31 March 2011
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
10 Aug 2011 TM01 Termination of appointment of Joseph Matthews as a director
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Martin Keith Payne as a director