NORBURY FENCING AND BUILDING MATERIALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Notification of Sharon Ottley as a person with significant control on 2025-06-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Manufactory House, Bell Lane Hertford Hertfordshire SG14 1BP to 68C High Street Bassingbourn Royston SG8 5LF on 2024-12-18

View Document

03/12/243 December 2024 Total 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

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Termination of appointment of Adrian Paul Cook as a director on 2024-08-07

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

14/03/2314 March 2023 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

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

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

View Accounts

04/12/204 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/2022 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 201

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL COOK / 05/05/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MISS SHARON OTTLEY

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ADRIAN PAUL COOK

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLAN

View Document

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

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NORBURY

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MISS SHARON OTTLEY

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029155240001

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029155240001

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

13/08/0113 August 2001 £ NC 1000/1100 02/08/0

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 S80A AUTH TO ALLOT SEC 24/03/95

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

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 COMPANY NAME CHANGED NORBURY FENCING & BUILDING SUPPL IES LIMITED CERTIFICATE ISSUED ON 16/05/94

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 COMPANY NAME CHANGED SHELCO TWO LIMITED CERTIFICATE ISSUED ON 05/05/94

View Document

05/04/945 April 1994 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