Advanced company searchLink opens in new window

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED

Company number 02633546

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 Nov 2016 AP01 Appointment of Martin Christopher Hopkins as a director on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Peter Michael Hawes as a director on 3 November 2016
24 Oct 2016 TM01 Termination of appointment of Anne Bothwell Gibson as a director on 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
17 Jun 2016 AP01 Appointment of Ian James Mackie as a director on 17 June 2016
27 May 2016 TM01 Termination of appointment of Colleen Monica Walker as a director on 18 May 2016
26 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
14 Sep 2015 AA Full accounts made up to 1 February 2015
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,171,144
29 Jan 2015 MR01 Registration of charge 026335460003, created on 28 January 2015
18 Sep 2014 AA Full accounts made up to 2 February 2014
15 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
02 Sep 2013 CH01 Director's details changed for Ms Anne Bothwell Gibson on 1 July 2013
29 Aug 2013 AA Full accounts made up to 27 January 2013
13 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,171,144
09 Jul 2013 AP01 Appointment of Anne Bothwell Gibson as a director
09 Jul 2013 AP01 Appointment of Cllr Colleen Monica Walker as a director
09 Jul 2013 TM01 Termination of appointment of Anthony Williams as a director
09 Jul 2013 TM01 Termination of appointment of David White as a director
01 Feb 2013 AD01 Registered office address changed from , 280 Fifers Lane, Norwich, NR6 6EQ, United Kingdom on 1 February 2013
01 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 31/08/2009
26 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 29 January 2012
26 Jun 2012 AP03 Appointment of Hilary Louise Jones as a secretary
26 Jun 2012 TM02 Termination of appointment of Andrew Merricks as a secretary