NORLIN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 29/03/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 13/09/2010

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 13/09/2010

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS ANDERS THOMAS NORLIN / 13/09/2010

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS ANDERS THOMAS NORLIN / 13/09/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA ANNA NORLIN / 13/09/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 COMPANY NAME CHANGED LYNWOOD DEVELOPMENTS (SHROPSHIRE) LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD FOX

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WHITTINGHAM RIDELL RESOURCES LTD / 05/09/2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY WHITTINGHAM RIDDELL RESOURCES LTD

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY APPOINTED KAROLINA ANNA NORLIN

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED HANS ANDERS THOMAS NORLIN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY WHITTINGHAM RIDDELL RESOURCES LTD

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATE, SECRETARY HOWARD JAMES FOX LOGGED FORM

View Document

14/07/0814 July 2008 SECRETARY APPOINTED WHITTINGHAM RIDDELL RESOURCES LTD

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY PAMELA MITCHELL

View Document

04/07/084 July 2008 SECRETARY APPOINTED WHITTINGHAM RIDELL RESOURCES LTD

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 SECRETARY RESIGNED

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