NORTH WALSHAM SIGNS LTD
Status | ACTIVE |
Company No. | 07760976 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NORTH WALSHAM SIGNS LTD is an active private limited company with number 07760976. It was incorporated 12 years, 9 months, 1 day ago, on 02 September 2011. The company address is 6 White Horse Gardens 6 White Horse Gardens, North Walsham, NR28 9NE, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Victor Plane
Termination date: 2020-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Plane
Termination date: 2020-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-19
Officer name: Kirsty Plane
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirsty Plane
Cessation date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William John Plane
Cessation date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kirsty Plane
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: William John Plane
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Victor Plane
Appointment date: 2013-10-01
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joy Plane
Appointment date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 19 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-19
Officer name: Miss Kirsty Lynn
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 9 Valley Gardens North Walsham Norfolk NR28 9QE England
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Some Companies
43 PRESTON PARK AVENUE RESIDENTS LIMITED
FLAT 4,BRIGHTON,BN1 6HG
Number: | 04569227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGANS PLACE,FARNBOROUGH,GU14 6SR
Number: | 07015610 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CARRINGTON ROAD,RICHMOND,TW10 5AA
Number: | 06664312 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WHITES ROW,LONDON,E1 7NF
Number: | 11276244 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN INTERIORS (SOLIHULL) LTD
30 BURMAN ROAD,SOLIHULL,B90 2BG
Number: | 08588165 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 VAUDREY DRIVE,WARRINGTON,WA1 4HG
Number: | 09706677 |
Status: | ACTIVE |
Category: | Private Limited Company |