NORWICH AND PETERBOROUGH SHAREDEALING SERVICES LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS ANN LOUISE FITZPATRICK

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN CUBITT

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS HELEN CLARE NELLIST

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR MARK RADCLYFFE JENKINS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRITCHARD

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GUNTHER

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6WZ

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MS ANNE MARGARET GUNTHER

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUNSELL

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DAVID GRAHAM JERVIS

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST HOUNSELL / 01/02/2010

View Document

21/12/0921 December 2009 STATEMENT BY DIRECTORS

View Document

21/12/0921 December 2009 REDUCE ISSUED CAPITAL 08/12/2009

View Document

21/12/0921 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 SOLVENCY STATEMENT DATED 08/12/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR JEFFREY JOHN PRITCHARD

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 NC INC ALREADY ADJUSTED 30/12/98

View Document

17/02/9917 February 1999 NC INC ALREADY ADJUSTED 30/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED WATERS, LUNNISS & CO. LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: G OFFICE CHANGED 14/08/98 2 REDWELL STREET NORWICH NORFOLK NR2 4SN

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/95

View Document

02/01/962 January 1996 � NC 650000/700000 02/10

View Document

02/01/962 January 1996 � NC 300000/650000 02/10/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: G OFFICE CHANGED 11/10/91 5 QUEEN STREET NORWICH NORFOLK NR2 4SG

View Document

23/04/9123 April 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 NC INC ALREADY ADJUSTED 10/07/90

View Document

30/07/9030 July 1990 � NC 275000/300000 10/07/90

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 26/12/89

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 � NC 200000/275000 28/11/89

View Document

22/01/9022 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

21/01/9021 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 27/12/88

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 � NC 100000/200000

View Document

22/02/8922 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/89

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 08/04/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTING REF. DATE SHORT FROM 03/04 TO 31/12

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 ADOPT MEM AND ARTS 171088

View Document

05/05/885 May 1988 AUDITOR'S RESIGNATION

View Document

09/03/889 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 03/04

View Document

07/03/887 March 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 COMPANY NAME CHANGED DAYCHET LIMITED CERTIFICATE ISSUED ON 07/08/86

View Document

05/08/865 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information