NORTON & CO ACCOUNTANCY LIMITED

Blake House Blake House, York, YO1 8QG, North Yorkshire, England
StatusACTIVE
Company No.09077015
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

NORTON & CO ACCOUNTANCY LIMITED is an active private limited company with number 09077015. It was incorporated 10 years, 8 days ago, on 09 June 2014. The company address is Blake House Blake House, York, YO1 8QG, North Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: 31 Algarth Rise Pocklington York East Riding of Yorkshire YO42 2HX England

New address: Blake House 18 Blake Street York North Yorkshire YO1 8QG

Change date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-15

Psc name: Norton & Co Holding Company Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Norton

Change date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Old address: 6a West End Bainton Driffield East Riding of Yorkshire YO25 9NR England

New address: 31 Algarth Rise Pocklington York East Riding of Yorkshire YO42 2HX

Change date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-13

Psc name: Norton & Co Holding Company Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Norton

Change date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: 6a West End Bainton Driffield East Riding of Yorkshire YO25 9NR

Change date: 2021-04-13

Old address: Blake House 18 Blake Street York YO1 8QG England

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-03

Psc name: Norton & Co Holding Company Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: 20 East Lane Stanhope Bishop Auckland County Durham DL13 2YX England

New address: Blake House 18 Blake Street York YO1 8QG

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr Christopher Peter Norton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Old address: 23 Hammerton Drive Garforth Leeds LS25 2BJ

New address: 20 East Lane Stanhope Bishop Auckland County Durham DL13 2YX

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-05

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Norton

Change date: 2014-10-24

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAGH HORTICULTURAL LIMITED

159 CLONMORE ROAD,CO.TYRONE,BT71 6HX

Number:NI010891
Status:ACTIVE
Category:Private Limited Company

AWG PROPERTY LIMITED

OCEAN POINT,EDINBURGH,EH6 6JH

Number:SC067190
Status:ACTIVE
Category:Private Limited Company

BLOOMHILL CARS LTD

11 CATHEDRAL ROAD,ARMAGH,BT61 7QX

Number:NI660804
Status:ACTIVE
Category:Private Limited Company

HAREFIELD DEVELOPMENT COMPANY LIMITED

BELL FARM BELL FARM,BOVINGDON,HP3 0NQ

Number:00326186
Status:ACTIVE
Category:Private Limited Company

INVENTIVE PROPERTIES (CYMRU) LTD

2 BRYN BRAS TERRACE,LLANFAIRPWLLGWYNGYLL,LL61 5HX

Number:10860278
Status:ACTIVE
Category:Private Limited Company

SIOP Y PENTRE LIMITED

3 FOLLAND ROAD,SWANSEA,SA18 2BX

Number:05369567
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