- Company Overview for NORTON HOME INTERIORS LIMITED (10638863)
- Filing history for NORTON HOME INTERIORS LIMITED (10638863)
- People for NORTON HOME INTERIORS LIMITED (10638863)
- More for NORTON HOME INTERIORS LIMITED (10638863)
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) |
---|---|---|---|
26 Feb 2025 | CS01 | Confirmation statement made on 23 February 2025 with no updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mr Daniel Jon Preston as a person with significant control on 24 February 2017 | |
01 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
01 Mar 2024 | CH01 | Director's details changed for Mr Daniel John Preston on 24 February 2017 | |
20 Dec 2023 | AD01 | Registered office address changed from 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 20 December 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 20 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Daniel John Preston on 20 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Daniel John Preston as a person with significant control on 20 February 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Unit 37, Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 18 January 2021 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 28 Clifford Avenue Walton Cardiff GL20 7RW United Kingdom to Unit 37, Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 20 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
24 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-24
|