NORCROS DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

26/03/2526 March 2025 Second filing for the notification of Norcros Estates Limited as a person with significant control

View Document

13/01/2513 January 2025 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

19/12/2419 December 2024 Director's details changed for Mr Thomas John Willcocks on 2023-08-17

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Hawke Collins on 2014-10-27

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Director's details changed for Mr James David Eyre on 2024-07-07

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Nicholas Paul Kelsall as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Thomas John Willcocks as a director on 2023-04-01

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Notification of Norcros Estates Ltd as a person with significant control on 2016-04-06

View Document

17/02/2217 February 2022 Withdrawal of a person with significant control statement on 2022-02-17

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a secretary on 2021-11-12

View Document

02/08/212 August 2021 Appointment of Mr James David Eyre as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Shaun Michael Smith as a director on 2021-08-01

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW VAUGHAN

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR ROBERT JAMES SIDELL

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013135420009

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH PAYNE / 02/06/2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW GARETH VAUGHAN / 02/06/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL KELSALL / 08/04/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWKE COLLINS / 18/02/2014

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013135420009

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH PAYNE / 14/12/2011

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEWS

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MARTIN KEITH PAYNE

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATTHEWS / 25/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0628 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0331 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 08/12/03

View Document

16/12/0316 December 2003 £ NC 72017500/75017500 08/

View Document

16/12/0316 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BAILEYS HOUSE CENTRAL WALK WOKINGHAM BERKSHIRE RG40 1AZ

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0029 March 2000 ADOPTARTICLES20/03/00

View Document

22/02/0022 February 2000 £ NC 17500/72017500 08/02/00

View Document

22/02/0022 February 2000 NC INC ALREADY ADJUSTED 08/02/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: LADYFIELD HOUSE STATION ROAD WILMSLOW CHESHIRE SK9 1BU

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: BAILEYS HOUSE CENTRAL WALK BROAD STREET WOKINGHAM BERKSHIRE RG40 1AZ

View Document

02/07/972 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: NORCROS HOUSE BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SW

View Document

01/07/961 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 S386 DISP APP AUDS 05/08/91

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: NORCROS HOUSE BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 3SW

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: THE MITFORDS THREE MILE CROSS READING BERKSHIRE RG7 1AT

View Document

26/07/9026 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: HIGHLANDS SPENCER WOOD READING BERKSHIRE RG7 1NT

View Document

05/09/885 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ADOPT MEM AND ARTS 140987

View Document

13/01/8713 January 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED PAGMASS LIMITED CERTIFICATE ISSUED ON 27/06/86

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