NORTEN BUILDING CONTRACTER LTD

Company Documents

DateDescription
21/10/1421 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 19 September 2013 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
71 FOSSEWAY AVENUE
MORETON-IN-MARSH
GLOUCESTERSHIRE
GL56 0EB
ENGLAND

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDRUN MARIA COLES / 09/04/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLES / 09/04/2013

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
35 RECTORY ROAD
HOOK NORTON
OX15 5QQ

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLES / 19/09/2010

View Document

03/12/103 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

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

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 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