STEVENSONS OF NORWICH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Accounts for a small company made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Termination of appointment of Jemima Ellen Cook as a director on 2023-08-31

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS JEMIMA ELLEN COOK

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR LEE ASHLEY KERRY

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MICHAEL COOHILL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEETENSON

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 26/11/14 STATEMENT OF CAPITAL GBP 500000

View Document

13/11/1413 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 400000

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/05/148 May 2014 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050905270001

View Document

12/12/1312 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

12/12/1312 December 2013 ADOPT ARTICLES 05/12/2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY JOAN GATES

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR TIMOTHY PATRICK JAMES GATES

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR NICHOLAS CARL BEETENSON

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DANIEL MATTHEW FIDDY

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID WILLIAM WALLACE

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MR DANIEL MATTHEW FIDDY

View Document

03/12/133 December 2013 COMPANY NAME CHANGED STEVENSONS PLASTERWORK LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLIVE STUART GATES / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information