NORWICH WINDOWS AND CONSERVATORIES LTD.

Anglia House 6 Central Avenue, St Andrews Business Park Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Norfolk, United Kingdom
StatusACTIVE
Company No.03121040
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NORWICH WINDOWS AND CONSERVATORIES LTD. is an active private limited company with number 03121040. It was incorporated 28 years, 6 months, 9 days ago, on 01 November 1995. The company address is Anglia House 6 Central Avenue, St Andrews Business Park Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Norfolk, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 11 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Capital cancellation shares

Date: 06 Sep 2023

Action Date: 17 Aug 2023

Category: Capital

Type: SH06

Capital : 32 GBP

Date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-17

Psc name: Terence Charles Peasey

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Terence Charles Peasey

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Martin Craske

Notification date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacquie Craske

Termination date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Craske

Termination date: 2023-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Andrew John Craske

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-17

Psc name: Terence Charles Peasey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Raymond Sidney Craske

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Charles Peasey

Change date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Martin Craske

Change date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Terence Charles Peasey

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Paul Martin Craske

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-22

Officer name: Carole Craske

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Craske

Termination date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Notice restriction on company articles

Date: 10 Aug 2012

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carole Craske

Change date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Raymond Sidney Craske

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Carole Craske

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carole Craske

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacquie Craske

Change date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacquie Craske

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Craske

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Craske

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Change date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2002

Action Date: 01 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-01

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/01/02 to 31/07/01

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 29/07/01 from: frogs haven, 488 felsham way taverham norwich norfolk NR8 6XQ

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 01 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-01

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 1998

Action Date: 01 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-01

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 1997

Action Date: 01 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-01

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/01

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVIDERE CONSULTING LTD

38 BELVIDERE STREET,ABERDEEN,AB25 2QS

Number:SC624918
Status:ACTIVE
Category:Private Limited Company

CLAIMS 4U LIMITED

21 RUSHBY STREET,SHEFFIELD,S4 8GN

Number:06280825
Status:ACTIVE
Category:Private Limited Company

ECO GREEN CLEANING LTD

9/3 NORTHFIELD FARM AVENUE,EDINBURGH,EH8 7QW

Number:SC624725
Status:ACTIVE
Category:Private Limited Company

MJSS CIC

76 LINDSELL ROAD,ALTRINCHAM,WA14 5PA

Number:10182856
Status:ACTIVE
Category:Community Interest Company

PEAK PLATFORM LIMITED

RIVERSIDE NEW BRIDGE,HOPE VALLEY,S32 3XT

Number:04161943
Status:ACTIVE
Category:Private Limited Company

STRETTON HOTEL LTD

C/O THE SPA HOTEL AVIATION WAY,MIDDLETON, ST.GEORGE,DL1 2PD

Number:11123221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source