NORTON CONNOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Appointment of Mrs Janice Marian Colley as a director on 2023-09-19 |
07/09/237 September 2023 | Termination of appointment of Andrew Paul Norton as a director on 2023-05-13 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Termination of appointment of Luke Russell Coughlan as a director on 2021-05-27 |
14/06/2114 June 2021 | Purchase of own shares. |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2021-05-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | NOTIFICATION OF PSC STATEMENT ON 16/05/2019 |
07/05/197 May 2019 | CESSATION OF LORNA JANE CONNOR AS A PSC |
07/05/197 May 2019 | DIRECTOR APPOINTED MR LUKE RUSSELL COUGHLAN |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
07/05/197 May 2019 | CESSATION OF CHRISTOPHER PAUL CONNOR AS A PSC |
07/05/197 May 2019 | CESSATION OF ANDREW PAUL NORTON AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA JANE CONNOR |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL NORTON |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CONNOR |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | FIRST GAZETTE |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | DISS40 (DISS40(SOAD)) |
25/07/1625 July 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
19/07/1619 July 2016 | FIRST GAZETTE |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
25/09/1425 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072320580002 |
09/06/149 June 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
21/08/1321 August 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
20/08/1320 August 2013 | FIRST GAZETTE |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 1 July 2010 |
27/06/1127 June 2011 | CURREXT FROM 01/07/2011 TO 31/12/2011 |
26/05/1126 May 2011 | PREVSHO FROM 30/04/2011 TO 01/07/2010 |
23/05/1123 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
14/07/1014 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/1022 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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