NORFOLK AND WAVENEY ENTERPRISE SERVICES
Company number 01633258
- Company Overview for NORFOLK AND WAVENEY ENTERPRISE SERVICES (01633258)
- Filing history for NORFOLK AND WAVENEY ENTERPRISE SERVICES (01633258)
- People for NORFOLK AND WAVENEY ENTERPRISE SERVICES (01633258)
- Charges for NORFOLK AND WAVENEY ENTERPRISE SERVICES (01633258)
- More for NORFOLK AND WAVENEY ENTERPRISE SERVICES (01633258)
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) |
---|---|---|---|
12 Dec 2011 | AP01 | Appointment of Mr Bruce Provan as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Wendy Mawer as a director | |
06 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 27 November 2010 no member list | |
09 Nov 2010 | TM01 | Termination of appointment of Paul Rogers as a director | |
24 Dec 2009 | AR01 | Annual return made up to 27 November 2009 no member list | |
24 Dec 2009 | CH01 | Director's details changed for Kevin Michael Horne on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Paul Rogers on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Andrew Clive Dodds on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Wendy Mawer on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Peter Crawford Melhuish Comins on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Paul Harrison on 24 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Michael James Muskett on 24 December 2009 | |
22 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
24 Jul 2009 | 288a | Director appointed mr john percy balch | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from henderson business centre ivy road norwich norfolk NR5 8BF | |
28 May 2009 | 288a | Secretary appointed mr john percy balch | |
09 Apr 2009 | 288b | Appointment terminated director will spinner | |
09 Mar 2009 | 288b | Appointment terminated secretary kim duffy | |
25 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
22 Dec 2008 | 363a | Annual return made up to 27/11/08 | |
16 Jun 2008 | 288a | Secretary appointed kim marguerite duffy | |
16 Jun 2008 | 288b | Appointment terminated secretary julie broadley | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from queens road business centre queens road great yarmouth norfolk NR30 3HT |