NORWICH HEATING COMPONENTS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BUTCHER / 01/01/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE SPILLING

View Document

24/08/1024 August 2010 SECRETARY APPOINTED NEIL ANTHONY SPILLING

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPILLING

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED DANNY JAMES HUDSON

View Document

17/06/1017 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUTCHER / 06/03/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: PROSPECT HOUSE 28 GREAT MELTON ROAD, HETHERSETT NORWICH NORFOLK NR9 3AB

View Document

24/04/0224 April 2002 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