C H & N C WYATT (NORFOLK) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-04-05

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

22/07/2022 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

01/07/191 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/06/1825 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER WYATT / 06/04/2016

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1129 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA SANCHO / 27/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER WYATT / 27/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTA SANCHO / 08/02/2008

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER WYATT / 08/02/2008

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA SANCHO / 08/02/2008

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 8 BAWBURGH LANE COSTESSEY NORWICH NORFOLK NR5 0TN

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 182 CONSTITUTION HILL NORWICH NORFOLK NR3 4HB

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 14 NORTH VIEW ROAD NEW COSTESSEY NORWICH NR5 0BG

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 27/10/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED C.H. WYATT (NORFOLK) LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document


More Company Information