NORFOLK HISTORIC SHIPWRECKS LTD
Status | ACTIVE |
Company No. | 06631987 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NORFOLK HISTORIC SHIPWRECKS LTD is an active private limited company with number 06631987. It was incorporated 15 years, 10 months, 24 days ago, on 27 June 2008. 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
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Certificate change of name company
Date: 17 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed augurship 320 LIMITED\certificate issued on 17/05/22
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mr James Leslie Little
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Charles Barnwell
Change date: 2018-03-07
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lincoln Roy Barnwell
Change date: 2018-03-07
Documents
Accounts with accounts type group
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Leslie Little
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lincoln Roy Barnwell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Charles Barnwell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Leslie Little
Change date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-04
Officer name: James Leslie Little
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-04
Officer name: Mr Lincoln Roy Barnwell
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lincoln Roy Barnwell
Change date: 2012-01-11
Documents
Change person secretary company with change date
Date: 12 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-11
Officer name: Mr Julian Charles Barnwell
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-11
Officer name: Mr Julian Charles Barnwell
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lincoln Roy Barnwell
Change date: 2012-01-11
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Charles Barnwell
Change date: 2012-01-11
Documents
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
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Capital allotment shares
Date: 11 Apr 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 90,000 GBP
Date: 2011-04-01
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-19
Old address: Bank Chambers Market Place Reepham Norfolk NR10 4JJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john rose
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed julian charles barnwell
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 17/11/2008 from marlow house llloyds avenue london EC3N 3AL united kingdom
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hfw nominees LIMITED
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 27/06/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hfw directors LIMITED
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john vivian rose
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed julian charles barnwell
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed lincoln roy barnwell
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed james leslie little
Documents
Some Companies
147 RED LANE,BOLTON,BL2 5HP
Number: | 11432200 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURE PARKWAY HOTEL FEEL GOOD LEISURE CLUB,LEEDS,LS16 8AG
Number: | 08517625 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HANOVER STREET,EDINBURGH,EH2 1EE
Number: | SC449189 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC569161 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/54 ORSETT ROAD,ESSEX,RM17 5ED
Number: | 06477259 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10391935 |
Status: | ACTIVE |
Category: | Private Limited Company |