NORTELS LIMITED
Status | ACTIVE |
Company No. | 02461070 |
Category | Private Limited Company |
Incorporated | 19 Jan 1990 |
Age | 34 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NORTELS LIMITED is an active private limited company with number 02461070. It was incorporated 34 years, 4 months, 13 days ago, on 19 January 1990. The company address is The Woodlands Lodge Hotel The Woodlands Lodge Hotel, Southampton, SO40 7GN, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Mortgage satisfy charge full
Date: 02 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024610700005
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024610700005
Charge creation date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Jul 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 02 Jul 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Woodlands Lodge Hotel
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Appoint corporate director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Woodlands Lodge Hotel
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Imogene Anglaret
Documents
Appoint corporate director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Woodlands Lodge Hotel
Documents
Appoint person director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Anglaret
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Norbury
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Norbury
Documents
Termination secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Norbury
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption full
Date: 20 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Jennifer Anne Norbury
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Norbury
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: 6-8 tudor court brighton road sutton surrey SM2 5AE
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 24 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; full list of members
Documents
Legacy
Date: 19 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 30/11/97
Documents
Legacy
Date: 25 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/06/97--------- £ si 726200@1=726200 £ ic 40000/766200
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Legacy
Date: 18 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 18/11/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG
Documents
Certificate change of name company
Date: 14 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seltek systems LIMITED\certificate issued on 15/10/96
Documents
Resolution
Date: 13 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 03/10/94--------- £ si 39998@1=39998 £ ic 4/40002
Documents
Legacy
Date: 06 Oct 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/10/94
Documents
Resolution
Date: 06 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
12 HARDWICKE ROAD,STOCKPORT,SK12 1BJ
Number: | 07304045 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09350938 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA
Number: | 11227099 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHARNWOOD DRIVE,CARDIFF,CF23 8NN
Number: | 05481928 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2/3 SHORT WAY INDUSTRIAL ESTATE,BRISTOL,BS33 3UT
Number: | 00932255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD SERVICE INTERNATIONAL LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11233239 |
Status: | ACTIVE |
Category: | Private Limited Company |