NORLINGTON TRADING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Termination of appointment of June Maureen Tempany as a director on 2021-11-30

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-04-30 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Notification of Sally Tempany as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Gary Mark Tempany as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of June Maureen Tempany as a person with significant control on 2021-11-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/128 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MAUREEN TEMPANY / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK TEMPANY / 14/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY MARK TEMPANY / 14/04/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MAUREEN TEMPANY / 28/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK TEMPANY / 28/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MAUREEN TEMPANY / 28/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK TEMPANY / 28/03/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED ALKA LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

31/03/0331 March 2003 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