NORTON OFFICE CLEANING (MIDLANDS) LTD
Status | ACTIVE |
Company No. | 08282789 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NORTON OFFICE CLEANING (MIDLANDS) LTD is an active private limited company with number 08282789. It was incorporated 11 years, 6 months, 22 days ago, on 06 November 2012. The company address is 8 Old Bromley Lane, Hereford, HR1 1GE, Herefordshire, United Kingdom.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-25
Psc name: Amanda Burt
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-27
Psc name: Amanda Burt
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Burt
Change date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: 16 Amyand Drive Hereford Herefordshire HR4 0LU United Kingdom
New address: 8 Old Bromley Lane Hereford Herefordshire HR1 1GE
Change date: 2022-10-27
Documents
Appoint person secretary company with name date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-15
Officer name: Mr William Thomas Alexander
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-15
Officer name: William Thomas Alexander
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Amanda Burt
Documents
Change account reference date company current shortened
Date: 01 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-11
Officer name: Sarah Jayne Hadley
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Termination director company
Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: Poplar Cottage Tillington Hereford Herefordshire HR4 8LW United Kingdom
New address: 16 Amyand Drive Hereford Herefordshire HR4 0LU
Change date: 2020-10-01
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr William Thomas Alexander
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Change person director company with change date
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Jayne Abbott
Change date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Old address: 5 Mandalay Drive Brockhill Village Norton Worcester WR5 2PL
Change date: 2016-10-04
New address: Poplar Cottage Tillington Hereford Herefordshire HR4 8LW
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Jayne Abbott
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Abbott
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company current shortened
Date: 19 Feb 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-04-30
Documents
Some Companies
DTE BUSINESS ADVISORY SERVICES LIMITED
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 07940460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MCFARLANE TELFER (KUWAIT) LIMITED
WESTACOTT BUSINESS CENTRE WESTACOTT WAY,MAIDENHEAD,SL6 3RT
Number: | 11923729 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BOCKINGS GROVE,CLACTON-ON-SEA,CO16 8DP
Number: | 11568677 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE Q,LONDON,SE15 2NL
Number: | 09043227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG
Number: | 05282807 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHURCH STREET,FLINT,CH6 5AE
Number: | 10698360 |
Status: | ACTIVE |
Category: | Private Limited Company |