NORTONDUFF LTD

Stareton House Stareton House, Kenilworth, CV8 2LL, Warwickshire
StatusACTIVE
Company No.06225266
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

NORTONDUFF LTD is an active private limited company with number 06225266. It was incorporated 17 years, 2 months, 18 days ago, on 24 April 2007. The company address is Stareton House Stareton House, Kenilworth, CV8 2LL, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660010

Charge creation date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660009

Charge creation date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660007

Charge creation date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660008

Charge creation date: 2016-12-19

Documents

View document PDF

Annual return company with made up date

Date: 05 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660006

Charge creation date: 2015-07-15

Documents

View document PDF

Annual return company with made up date

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062252660005

Charge creation date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Duffy

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Bromwich

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Bromwich

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 28 Northumberland Road Leamington Spa Warwickshire CV32 6HA

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norton hawkes LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Change of name notice

Date: 17 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-16

Officer name: Sophie Jane Norton

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-16

Officer name: Samantha Louise Bromwich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Legacy

Date: 09 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B ANSARI LTD

64 ST HELENS PLACE,LONDON,E10 7NL

Number:10486630
Status:ACTIVE
Category:Private Limited Company

B W P ESTATES LTD

THE OLD GRANARY CANTERBURY ROAD,ASHFORD,TN25 5LL

Number:09376697
Status:ACTIVE
Category:Private Limited Company

BATTLE,HAYWARD AND BOWER,LIMITED

CROFTON DRIVE,LINCOLN,LN3 4NP

Number:00274745
Status:ACTIVE
Category:Private Limited Company

BEKHAL INTERNATIONAL FOODS LTD

147 SPRING BANK,HULL,HU3 1BN

Number:10521814
Status:ACTIVE
Category:Private Limited Company

SHORT SHARP PRODUCTIONS LIMITED

28 RIVERSIDE ROAD,GLASGOW,G43 2EF

Number:SC233843
Status:ACTIVE
Category:Private Limited Company

SYCOMM VOICE & DATA LTD

CROSSBUSH 121 CROOKHAM ROAD,FLEET,GU51 5NH

Number:03403322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source