NORTHOVER CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Registered office address changed from The Coach House Headgate Colchester CO3 3BT England to Jupiter House the Drive Warley Hill Business Park Great Warley Brentwood CM13 3BE on 2024-11-06 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
07/10/247 October 2024 | Satisfaction of charge 040734480001 in full |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM BLACKBURN HOUSE 32 CROUCH STREET COLCHESTER ESSEX CO3 3HH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040734480001 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY ANGLIA BUSINESS SERVICES LIMITED |
14/10/1414 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/09/1227 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD NORTHTOVER / 01/03/2010 |
30/09/1030 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLIA BUSINESS SERVICES LIMITED / 01/03/2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEPHEN NORTHOVER / 01/03/2010 |
30/09/1030 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ |
22/09/0922 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0830 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0722 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/069 October 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 8 BROOK HOUSE WIVENHOE BUSINESS CENTRE COLCHESTER ESSEX CO7 9DP |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0531 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0422 September 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ |
13/10/0313 October 2003 | COMPANY NAME CHANGED NORTHOVER DECOR LIMITED CERTIFICATE ISSUED ON 13/10/03 |
25/09/0325 September 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/10/0210 October 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/09/0125 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
29/11/0029 November 2000 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
19/09/0019 September 2000 | SECRETARY RESIGNED |
18/09/0018 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTHOVER CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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