NORTHFACE CONNECTIONS LIMITED
Status | ACTIVE |
Company No. | 02423569 |
Category | Private Limited Company |
Incorporated | 18 Sep 1989 |
Age | 34 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NORTHFACE CONNECTIONS LIMITED is an active private limited company with number 02423569. It was incorporated 34 years, 8 months, 22 days ago, on 18 September 1989. The company address is Unit 2c Morelands Court Hensting Lane Unit 2c Morelands Court Hensting Lane, Eastleigh, SO50 7HH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Old address: Unit T7 Humphrey Farm Hazeley Road Twyford Winchester Hampshire SO21 1QA England
New address: Unit 2C Morelands Court Hensting Lane Fishers Pond Eastleigh SO50 7HH
Change date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Old address: Unit 1 Hazeley Enterprise Park Hazeley Road Twyford Hants SO21 1QA
New address: Unit T7 Humphrey Farm Hazeley Road Twyford Winchester Hampshire SO21 1QA
Change date: 2018-02-22
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 10 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024235690002
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Edward Hector Holton
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Hector Holton
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-10
Old address: Unit T141C1 Humphrey Farm Hazeley Road Twyford Hants SO21 1QA
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Hector Holton
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kellyan Louise Thorne
Change date: 2009-11-16
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Kellyan Louise Thorne
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Edward Hector Holton
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; no change of members
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from unit 1 sun valley business park winnall close winchester hampshire SO23 0LB
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/10/05
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; change of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type small
Date: 20 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Legacy
Date: 10 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 10/03/99 from: unit 12A stonefield park martins lane chilbolton stockbridge hampshire SO20 6BL
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/02/98--------- £ si 4900@1=4900 £ ic 100/5000
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; change of members
Documents
Accounts with accounts type small
Date: 18 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 06 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/95; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type small
Date: 23 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; no change of members
Documents
Legacy
Date: 16 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 15/09/94 from: chusan sarum road winchester hampshire SO22 5QE
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type full
Date: 16 Nov 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/92; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 07 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 30/10/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 06 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 06/11/90 from: 9 harron down badger farm winchester SO22 4LZ
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/10/90; full list of members
Documents
Legacy
Date: 12 Dec 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 24 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 18/09/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 03011644 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 08491923 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEEN STREET,WISBECH,PE13 3YB
Number: | 07047295 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERING 4 ALL OCCASIONS LIMITED
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08575653 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DONAGH GROVE, WARRENPOINT,NEWRY,BT34 3UH
Number: | NI634028 |
Status: | ACTIVE |
Category: | Private Limited Company |
S F BOILER MAINTENANCE SERVICE LTD
53 BOUNDARY LANE,WELWYN GARDEN CITY,AL7 4EG
Number: | 10766592 |
Status: | ACTIVE |
Category: | Private Limited Company |