NORFOLK BROADS EXTERIORS LIMITED

Unit 1 Hellesdon Park Industrial Estate Unit 1 Hellesdon Park Industrial Estate, Norwich, NR6 5DR, England
StatusACTIVE
Company No.09823241
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORFOLK BROADS EXTERIORS LIMITED is an active private limited company with number 09823241. It was incorporated 8 years, 7 months, 22 days ago, on 14 October 2015. The company address is Unit 1 Hellesdon Park Industrial Estate Unit 1 Hellesdon Park Industrial Estate, Norwich, NR6 5DR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

New address: Unit 1 Hellesdon Park Industrial Estate Hellesdon Norwich NR6 5DR

Old address: Unit 1 Drayton High Road Norwich NR6 5DR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: The Union Building Rose Lane Norwich NR1 1BY England

New address: Unit 1 Drayton High Road Norwich NR6 5DR

Change date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-08

Psc name: Mr Paul Barry Cook

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Carter

Change date: 2023-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Barry Cook

Notification date: 2023-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mr Duncan Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Paul Barry Cook

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: The Union Building Rose Lane Norwich NR1 1BY

Change date: 2020-09-29

Old address: Holly House Ling Way Coltishall Norwich NR12 7HX England

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Address

Type: AD01

New address: Holly House Ling Way Coltishall Norwich NR12 7HX

Old address: 1 Addison Close Coltishall Norwich NR12 7JA United Kingdom

Change date: 2017-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&B CONSULTANTS LTD

74 TROTSWORTH COURT,VIRGINIA WATER,GU25 4AH

Number:09624569
Status:ACTIVE
Category:Private Limited Company

FLORENTIN LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09723885
Status:ACTIVE
Category:Private Limited Company

HANSON INDUSTRIAL LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:02361482
Status:ACTIVE
Category:Private Limited Company

PB1 CONSULTING LIMITED

18 MANSE CRESCENT,STIRLING,FK7 9AJ

Number:SC492323
Status:ACTIVE
Category:Private Limited Company

REVOTECH INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11933543
Status:ACTIVE
Category:Private Limited Company

T.T.R. DEVELOPMENTS LIMITED

THE COACH HOUSE LEIGH FARM,TAUNTON,TA3 7SY

Number:02220731
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