NORFOLK DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 Change of details for Mr Alex Lewis Scotton as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Mr Alex Lewis Scotton on 2025-07-23

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Appointment of Miss Mary-Anne Barfield as a director on 2024-11-08

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/10/2228 October 2022 Notification of Alex Lewis Scotton as a person with significant control on 2019-12-01

View Document

28/10/2228 October 2022 Cessation of Paul James Grenyer as a person with significant control on 2019-12-01

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MR ALEX LEWIS SCOTTON

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEWIS SCOTTON / 01/12/2019

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX SCOTTON

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ALEX LEWIS SCOTTON

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRENYER

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 65 COLMAN ROAD NORWICH NORFOLK NR4 7AN ENGLAND

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR SHAUN PAUL CHURCH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM NEW PATRICK'S YARD 2 RECORDER ROAD NORWICH NORFOLK NR1 1NR ENGLAND

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FLOOR 2 ST JAMES MILL NORWICH NORFOLK NR3 1TN ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 65 COLMAN ROAD NORWICH NORFOLK NR4 7AN ENGLAND

View Document

28/03/1628 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM EVOLUTION HOUSE ICENI COURT NORWICH NORFOLK NR6 6BB ENGLAND

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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