ACCOUNTANCY PLUS & PAYROLL PEOPLE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

05/04/235 April 2023 Change of details for Norman Rigby Investment Company Limited as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Catherine Ann Norman as a director on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Catherine Ann Norman as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Plan for It! Holdings Limited as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Thomas James Norman as a person with significant control on 2023-04-01

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Registered office address changed from Units 4-6 Belmore Road Business Centre Thorpe St Andrew Norwich Norfolk NR7 0PT to 9 Langley Street Langley Norwich NR14 6DE on 2022-09-22

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

13/10/2113 October 2021 Registration of charge 048919600001, created on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Norman Rigby Investment Company Limited as a person with significant control on 2021-07-31

View Document

29/09/2129 September 2021 Change of details for Mr Thomas James Norman as a person with significant control on 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-08 with updates

View Document

03/08/213 August 2021 Change of details for Mrs Catherine Ann Norman as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Thomas James Norman as a director on 2021-07-31

View Document

03/08/213 August 2021 Notification of Norman Rigby Investment Company Limited as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Change of details for Plan for It Holdings Limited as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Notification of Thomas James Norman as a person with significant control on 2021-07-31

View Document

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NORMAN / 01/11/2018

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MATTHEW WALKER / 01/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON WALKER / 08/09/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 08/09/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE NORMAN / 08/09/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WALKER / 08/09/2008

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NR6 6AO

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: ACCOUNTANCY PLUS AND PAYROLL PEOPLE LIMITED 6 HARVEY CLOSE NORWICH

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 6 HARVEY CLOSE NORWICH NR7 0DQ

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company