WEST NORFOLK PLASTERING AND TILING CO LTD.

Company Documents

DateDescription
20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIE JEAN ARCHER / 19/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIE JEAN ARCHER / 19/04/2013

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BATES / 06/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
62 WESTGATE
HUNSTANTON
NORFOLK
PE36 5EL

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIE JEAN ARCHER / 06/04/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 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