NORTON MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2024-04-03

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-03-30

View Document

12/04/2412 April 2024 Cessation of Damien Norton as a person with significant control on 2024-03-30

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-30

View Document

12/04/2412 April 2024 Cessation of Toni Norton as a person with significant control on 2024-03-30

View Document

12/04/2412 April 2024 Notification of Norton Services Group Ltd as a person with significant control on 2024-03-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Termination of appointment of Richard Flahive as a director on 2023-09-11

View Document

17/08/2317 August 2023 Director's details changed for Mr Damien Norton on 2023-08-17

View Document

26/06/2326 June 2023 Registered office address changed from Unit 2 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG to Unit 10 -11 Technology Centre Castle Road Sittingbourne Kent ME10 3RG on 2023-06-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RICHARD FLAHIVE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS TONI NORTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROL PEARSON

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY ROXANNE IANSON

View Document

04/06/134 June 2013 SECRETARY APPOINTED MRS CAROL CHRISTINE PEARSON

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROXANNE IANSON / 03/04/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN NORTON / 03/04/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/1030 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 63 HIGH ST SNODLAND KENT ME6 5AG

View Document

03/04/083 April 2008 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