NORWICH AND PETERBOROUGH (LBS) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/05/2415 May 2024 Appointment of Mr John Fraser Ingram as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Orlagh Hunt as a director on 2024-05-07

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Mrs Nikki Lee Young as a director on 2023-02-14

View Document

02/02/232 February 2023 Termination of appointment of Rob Andrew Purdy as a director on 2023-01-21

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ROB ANDREW PURDY

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR CHARLES PETER CANNING

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOY

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATON

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANDREW MARK CATON

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 AUDITOR'S RESIGNATION

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 03/12/11 FOR FORM AR01

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS HELEN CLARE NELLIST

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN CUBITT

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O NORWICH & PETERBOROUGH BUILD ING SOCIETY ADMINISTRATIVE CENTR PETERBOROUGH BUSINESS PARK, LYNCH WOOD,PETERBOROUGH PE2 6WZ

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MARK RADCLYFFE JENKINS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRITCHARD

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLOCK

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP TOY / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN PRITCHARD / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM JERVIS / 04/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT CUBITT / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MATTHEW PETER DOMINIC BULLOCK / 04/12/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 03/12/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

07/09/957 September 1995 COMPANY NAME CHANGED NORWICH & PETERBOROUGH (AMC) LIM ITED CERTIFICATE ISSUED ON 08/09/95

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 EXEMPTION FROM APPOINTING AUDITORS 14/01/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED LEGISLATOR 1143 LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

07/01/927 January 1992 ADOPT MEM AND ARTS 03/01/92

View Document

12/12/9112 December 1991 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