NORVENT PIPEWORK LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-25 with updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
01/09/231 September 2023 | Change of details for Norvent Group Ltd as a person with significant control on 2023-08-30 |
01/09/231 September 2023 | Director's details changed for Mr Trevor Turrell on 2023-08-30 |
01/09/231 September 2023 | Director's details changed for Mr Clive John Wheawall on 2023-08-30 |
01/09/231 September 2023 | Secretary's details changed for Mr Trevor Turrell on 2023-08-30 |
01/09/231 September 2023 | Registered office address changed from Unit 33 Green Box Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to 76/77 Reddal Hill Road Cradley Heath West Midlands B64 5JT on 2023-09-01 |
01/09/231 September 2023 | Change of details for Funding Innovation Limited as a person with significant control on 2021-07-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-25 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/12/2121 December 2021 | Termination of appointment of Paul Antony Jones as a director on 2021-12-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Current accounting period extended from 2021-05-31 to 2021-06-30 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
26/01/2126 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GARFORTH |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CESSATION OF TREVOR TURRELL AS A PSC |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED |
25/04/1925 April 2019 | CESSATION OF ALAN KARL EVANS AS A PSC |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
25/04/1925 April 2019 | CESSATION OF PAUL JONES AS A PSC |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | ADOPT ARTICLES 21/12/2018 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058049940004 |
07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED |
07/01/197 January 2019 | DIRECTOR APPOINTED MR CLIVE JOHN WHEAWALL |
07/01/197 January 2019 | DIRECTOR APPOINTED MR JULIAN JAMES GARFORTH |
03/01/193 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058049940003 |
11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058049940002 |
30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058049940002 |
07/09/187 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAINTY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 9, SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE B60 3DR |
26/06/1326 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/07/2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TURRELL / 18/07/2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAINTY / 18/07/2011 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0621 November 2006 | SECRETARY'S PARTICULARS CHANGED |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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