NORMANS OF BILLINGHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Julie Elizabeth Couldry as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Matthew Couldry as a director on 2025-05-02

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/06/2316 June 2023 Change of details for Mr Mark Couldry as a person with significant control on 2023-06-16

View Document

12/06/2312 June 2023 Notification of Mark Couldry as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Change of details for Mr Matthew Couldry as a person with significant control on 2023-06-09

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023062650002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COULDRY / 16/10/2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH COULDRY / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DUDLEY COULDRY / 16/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023062650003

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023062650002

View Document

12/06/1512 June 2015 ADOPT ARTICLES 30/05/2015

View Document

12/06/1512 June 2015 SUB-DIVISION 30/05/15

View Document

12/06/1512 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 4

View Document

15/01/1315 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 4

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR MATTHEW COULDRY

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/05/113 May 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

29/04/1129 April 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: UNIT 7 ROYCE AVENUE, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM CLEVELAND, TS23 4BX

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: UNIT 27, BENTLEY AVENUE, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4BU

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/10/9114 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 EXEMPTION FROM APPOINTING AUDITORS 10/01/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: UNIT 27, BENTLEY AVENUE, COWPEN INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4BU

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 22 REGENT STREET, NOTTINGHAM, NG1 5DG

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/88

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED IMBERAVON LIMITED CERTIFICATE ISSUED ON 19/12/88

View Document

17/10/8817 October 1988 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