Advanced company searchLink opens in new window

NORFOLK & BOSS LIMITED

Company number 10718916

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)
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
08 Dec 2022 AD01 Registered office address changed from Thornhill Cottage Thornhill Cottage Old Street Lane Wells Somerset BA5 3RL United Kingdom to Thornhill Cottage Thornhill Cottage Old Street Lane Wells Somerset BA5 3RL on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 12 London Road Morden SM4 5BQ England to Thornhill Cottage Thornhill Cottage Old Street Lane Wells Somerset BA5 3RL on 8 December 2022
15 Sep 2022 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from Thornhill Cottage Old Street Lane Croscombe Wells BA5 3RL England to 12 London Road Morden SM4 5BQ on 7 December 2021
21 Jun 2021 AA Micro company accounts made up to 30 April 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Feb 2021 AD01 Registered office address changed from 71 Kenley Road London SW19 3JJ England to Thornhill Cottage Old Street Lane Croscombe Wells BA5 3RL on 28 February 2021
30 Jul 2020 AA Micro company accounts made up to 30 April 2020
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
05 Jul 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
02 May 2018 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 PSC04 Change of details for Dr Hugh Michael Tinsley as a person with significant control on 2 May 2018
02 May 2018 PSC01 Notification of Judith Tinsley as a person with significant control on 2 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
21 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted