Advanced company searchLink opens in new window

NORWELL LIMITED

Company number SC096718

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)
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Feb 2012 AD02 Register inspection address has been changed from Aultanagar Bellwood Den Aboyne Aberdeenshire AB34 5QF Scotland
15 Feb 2012 CH03 Secretary's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011
15 Feb 2012 AD03 Register(s) moved to registered inspection location
15 Feb 2012 CH01 Director's details changed for Mr Kenneth Fraser on 28 February 2011
15 Feb 2012 CH01 Director's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from Aultnagar Bellwood Den, Bellwood Road Aboyne Aberdeenshire AB34 5QF on 26 July 2011
04 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Kenneth Fraser on 1 October 2009
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Jane Elizabeth Fraser on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Kenneth Fraser on 5 October 2009
29 Apr 2010 AD02 Register inspection address has been changed
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008