NORRIS MOTOR SPORT LIMITED - ALFRETON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type total exemption full. 2024-02-13 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type total exemption full. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type micro entity. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Address. Old address: 3 Sunnycroft Sutton-in-Ashfield Nottinghamshire NG17 1LA England. New address: 203 Huthwaite Road Sutton-in-Ashfield Nottinghamshire NG17 2HB. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Address. Move registers to sail company. 2013-04-03 View Report
Address. Old address: 51 Portland Square Sutton in Ashfield Nottinghamshire NG17 1AZ England. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Officers. Officer name: Karl Steven Norris. Change date: 2012-03-06. 2012-03-07 View Report
Officers. Change date: 2012-03-06. Officer name: Oliver Neil Meredith. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Accounts. Change account reference date company previous extended. 2011-08-04 View Report
Accounts. Accounts type total exemption small. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Address. Change sail address company. 2010-06-10 View Report
Accounts. Accounts type total exemption small. 2010-01-26 View Report
Gazette. Gazette filings brought up to date. 2009-07-07 View Report
Gazette. Gazette notice compulsary. 2009-07-07 View Report
Annual return. Legacy. 2009-07-06 View Report
Capital. Description: Ad 06/03/09\gbp si 4@1=4\gbp ic 3/7\. 2009-07-05 View Report
Accounts. Accounts type total exemption small. 2009-01-26 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-02-08 View Report
Capital. Description: Ad 19/01/08--------- £ si 1@1=1 £ ic 3/4. 2008-01-24 View Report
Officers. Description: Director resigned. 2008-01-24 View Report
Annual return. Legacy. 2007-05-15 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-05-15 View Report
Officers. Description: Director resigned. 2006-11-29 View Report
Officers. Description: New director appointed. 2006-11-29 View Report