NORMANTON CATERING TECHNICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

28/11/2028 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA GERMAINE NORMANTON / 27/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN PAUL NORMANTON / 27/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA GERMAINE NORMANTON / 27/11/2020

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL NORMANTON / 27/11/2020

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GERMAINE NORMANTON / 27/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM NORMANTON / 02/04/2014

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMANTON / 10/03/2009

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA NORMANTON / 31/01/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMANTON / 31/01/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 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