Advanced company searchLink opens in new window

NORTHWOOD NORWICH LTD

Company number 04956203

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)
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
08 Aug 2023 SH06 Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 1,000
06 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2022 PSC04 Change of details for Mr Stephen Summerhayes as a person with significant control on 28 September 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Stephen John Summerhayes on 28 September 2022
28 Sep 2022 CH01 Director's details changed for Mr Stephen John Summerhayes on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr Stephen Summerhayes as a person with significant control on 28 September 2022
18 Mar 2022 MR01 Registration of charge 049562030004, created on 15 March 2022
15 Mar 2022 MR01 Registration of charge 049562030003, created on 15 March 2022
18 Dec 2021 MR04 Satisfaction of charge 1 in full
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jan 2021 AD01 Registered office address changed from 7 Broadland Court 7 Wherry Road Norwich NR1 1UN England to 7 Broadland Court Wherry Road Norwich Norfolk NR1 1UN on 7 January 2021
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,002
08 Oct 2018 AP03 Appointment of Mr Andrew Parker as a secretary on 28 September 2018
02 Oct 2018 TM01 Termination of appointment of Daniel Snelling as a director on 2 October 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017