NORBROOK TRAILERS LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Previous accounting period shortened from 2023-02-28 to 2023-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/11/221 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-02-28

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Change of details for Mr Anthony John Pitchford as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Change of details for Mr Anthony John Pitchford as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Susan Elizabeth Pitchford on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Anthony John Pitchford on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Mrs Susan Elizabeth Pitchford on 2021-10-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 5 COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE CW6 9DY ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 3B COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE CW6 9DY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 5000

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH PITCHFORD / 27/10/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ST GEORGES COURT, WINNINGTON AVENUE, WININNINGTON NORTHWICH CHESHIRE CW8 4EE

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 13 HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ST GEORGE'S COURT, WINNINGTON AVENUE, WINNINGTON NORTHWICH CHESHIRE CW8 4EE

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: NORCOTT BROOK GARAGE TARPORLEY ROAD NORCOTT BROOK WARRINGTON CHESHIRE WA4 4DS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 14/11/86; 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