CEE-NORM U.K. LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

07/05/247 May 2024 Registration of charge 025810490006, created on 2024-05-03

View Document

25/03/2425 March 2024 Director's details changed for Wolfgang Gunter Bals on 2024-01-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Director's details changed for Walfgang Guuter Bals on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/207 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY FURNIVAL / 09/04/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALS ELECTROTECHNIK GMBH & CO KG

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY FURNIVAL

View Document

28/12/1728 December 2017 CESSATION OF ROSEMARY POTTS AS A PSC

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY POTTS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY POTTS

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM FOX

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FOX / 18/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED ADAM FOX

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 08/02/11 NO CHANGES

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/04/089 April 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT A1 STAFFORD PARK 11 TELFORD SALOP TF3 3AY

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 £ NC 10000/16666 17/08/

View Document

29/08/0129 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 SHARES AGREEMENT OTC

View Document

26/06/0026 June 2000 £ NC 100/10000 30/12/

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: UNIT A1 DAWLEY BANK IND EST CEMETERY ROAD, TELFORD SHROPS TF4 2BA

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

20/10/9320 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/936 October 1993 AUDITOR'S RESIGNATION

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 EXEMPTION FROM APPOINTING AUDITORS 02/11/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: INIT A5,DAWLEY BANK IND. ESTATE CEMETERY ROAD DAWLEY BANK TELFORD,SHROPSHIRE,TF4 2BA

View Document

23/04/9223 April 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 EXEMPTION FROM APPOINTING AUDITORS 16/08/91

View Document

08/02/918 February 1991 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