Advanced company searchLink opens in new window

S.J. NORBURY ELECTRICAL SERVICES LTD

Company number 04489679

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)
14 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
22 Oct 2013 AD01 Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 22 October 2013
22 Oct 2013 TM02 Termination of appointment of Grms Ltd as a secretary
30 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
19 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
05 Aug 2010 CH04 Secretary's details changed for Grms Ltd on 18 July 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 18/07/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Aug 2008 363a Return made up to 18/07/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
01 Aug 2007 363a Return made up to 18/07/07; full list of members
01 Aug 2007 288c Director's particulars changed
24 Oct 2006 AA Total exemption small company accounts made up to 31 July 2006
04 Aug 2006 363a Return made up to 18/07/06; full list of members
04 Aug 2006 288c Secretary's particulars changed
03 Aug 2006 288c Director's particulars changed
26 Apr 2006 287 Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
24 Oct 2005 88(3) Particulars of contract relating to shares
24 Oct 2005 88(2)R Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100