NORCREST HOME LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/05/1325 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/07/1130 July 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
MAPLE HOUSE
382 KENTON ROAD KENTON
HARROW
MIDDLESEX
HA3 9DP

View Document

24/07/1024 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
35 LADYCROFT WALK
STANMORE
MIDDLESEX
HA7 1PD

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ￯﾿ᄑ NC 1000/100000
22/07/97

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM:
17 FORTY LANE
WEMBLEY
HA9 9EU

View Document

08/03/968 March 1996 RE AUDS AND DIRS 23/02/96

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

22/07/9422 July 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