NORWICH AND PETERBOROUGH LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

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

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

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CHIEF OFFICE PETERBOROUGH BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6WZ

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRITCHARD

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS ANN LOUISE FITZPATRICK

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBERT CUBITT / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN ROBERT CUBITT / 22/01/2010

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

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MAKIN

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: PETERBOROUGH BUSINESS PARK LYNCH ROAD PETERBOROUGH PE2 6WZ

View Document

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

View Document

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

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

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 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/03/908 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 EXEMPTION FROM APPOINTING AUDITORS 19/02/90

View Document

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

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: ST. ANDREW'S HOUSE NORWICH NORFOLK NR2 4TR

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DH

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED LEGISLATOR 1041 LIMITED CERTIFICATE ISSUED ON 30/03/89

View Document

13/07/8813 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information