NORBEX LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Alison Elizabeth Ellis as a director on 2025-02-21

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-25

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-25

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-28 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

24/03/2124 March 2021 25/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

02/12/192 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN TERRELL

View Document

27/09/1827 September 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS GERALDINE POYNTER

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

20/12/1720 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 NOTIFICATION OF PSC STATEMENT ON 19/11/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME STUART JOHN / 28/05/2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MITCHELL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MITCHELL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERALDINE POYNTER

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR GRAEME STUART JOHN

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS

View Document

02/07/142 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROHITKUMAR CHHAYA

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

05/07/135 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR ROHITKUMAR BHANUSHANKAR CHHAYA

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE POYNTER

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MITCHELL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDREWS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TERRELL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN ARMSTRONG-CLARKE

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MITCHELL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLMES

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MUNDY

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROHITKUMAR CHHAYA

View Document

03/07/133 July 2013 SECRETARY APPOINTED MRS SHIRLEY MARGARET MITCHELL

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS SHIRLEY MARGARET MITCHELL

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS GERALDINE POYNTER

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR KEVIN IAN JOHN TERRELL

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DEREK JOHN WILLIAMS

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED LYNN STEPHANIE ARMSTRONG-CLARKE

View Document

22/06/1222 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED ROHITKUMAR BHANUSHANKAR CHHAYA

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BEEDHAM

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 28 WILTON ROAD BEXHILL-ON-SEA SUSSEX TN40 1EZ

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MARGARET MITCHELL / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDREWS / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID MUNDY / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEEDHAM / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WILLIAMS / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DIMITRI HOLMES / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ELLIS / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE POYNTER / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WILLIAMS / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET MITCHELL / 28/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN JOHN TERRELL / 28/05/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY ARMSTRONG

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANDREWS / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ELLIS / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WILLIAMS / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROBERT SHAW ARMSTRONG / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEEDHAM / 28/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARGARET MITCHELL / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WILLIAMS / 28/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE POYNTER / 28/05/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PATRICK DAVID MUNDY

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT GAY

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GERALDINE POYNTER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH NURSE

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/05/99; CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

08/06/978 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

20/06/9520 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 28/05/93; CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

22/03/9122 March 1991 AUDITOR'S RESIGNATION

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 28/05/90; CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

15/07/8715 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

13/06/8613 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

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