NORVENT PIPEWORK LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Change of details for Norvent Group Ltd as a person with significant control on 2023-08-30

View Document

01/09/231 September 2023 Director's details changed for Mr Trevor Turrell on 2023-08-30

View Document

01/09/231 September 2023 Director's details changed for Mr Clive John Wheawall on 2023-08-30

View Document

01/09/231 September 2023 Secretary's details changed for Mr Trevor Turrell on 2023-08-30

View Document

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

View Document

01/09/231 September 2023 Change of details for Funding Innovation Limited as a person with significant control on 2021-07-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Termination of appointment of Paul Antony Jones as a director on 2021-12-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2021-05-31 to 2021-06-30

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JULIAN GARFORTH

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CESSATION OF TREVOR TURRELL AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED

View Document

25/04/1925 April 2019 CESSATION OF ALAN KARL EVANS AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF PAUL JONES AS A PSC

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058049940004

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR CLIVE JOHN WHEAWALL

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JULIAN JAMES GARFORTH

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058049940003

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058049940002

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058049940002

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DAINTY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 9, SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE B60 3DR

View Document

26/06/1326 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TURRELL / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAINTY / 18/07/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 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