STEPHEN & SONS NORWICH REMOVALS LTD

8 High Way 8 High Way, Norwich, NR13 4BU, United Kingdom
StatusACTIVE
Company No.11968615
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

STEPHEN & SONS NORWICH REMOVALS LTD is an active private limited company with number 11968615. It was incorporated 5 years, 1 month, 10 days ago, on 29 April 2019. The company address is 8 High Way 8 High Way, Norwich, NR13 4BU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stephen & sons norwich LTD\certificate issued on 15/08/23

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Miss Kirsty Harris

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: Miss Kirsty Harris

Change date: 2023-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-22

Psc name: Kirsty Harris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Miss Kirsty Harris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-22

Officer name: Stephen Mccann

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mccann

Termination date: 2023-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mccann

Cessation date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMISHA COURT MANAGEMENT CO LIMITED

161 GRANGE ROAD,LONDON,SE1 3GH

Number:09563286
Status:ACTIVE
Category:Private Limited Company

BROOKS CONSULTING LIMITED

107 BROOKSIDE SOUTH,EAST BARNET,EN4 8LL

Number:07859184
Status:ACTIVE
Category:Private Limited Company

DMG TYRES LTD

4 DRUMGARRON ROAD,MIDDLETOWN,BT60 4JW

Number:NI617201
Status:ACTIVE
Category:Private Limited Company

EVANS ASSOCIATES UK LIMITED

STANMORE BUSINESS INNOVATION CENTRE SUITE 108,STANMORE,HA7 1BT

Number:06493168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD CHIPS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11761683
Status:ACTIVE
Category:Private Limited Company

LPDT LIMITED

UNIT 5 EAST LODGE VILLAGE,BOTANY BAY,EN2 8AS

Number:07115468
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