NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED - STANFORD-LE-HOPE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-15 View Report
Confirmation statement. Statement with updates. 2021-03-29 View Report
Officers. Termination date: 2020-06-03. Officer name: Simon David Foakes. 2020-12-16 View Report
Persons with significant control. Psc name: Simon David Foakes. Cessation date: 2020-06-03. 2020-12-16 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type micro entity. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type micro entity. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Address. New address: 12 High Street Stanford-Le-Hope SS17 0EY. Change date: 2016-10-28. Old address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Officers. Officer name: Sarah Lambert. Change date: 2015-12-02. 2016-01-05 View Report
Officers. Officer name: Simon David Lambert. Change date: 2015-12-02. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Officers. Change date: 2014-11-03. Officer name: Simon Foakes. 2014-11-14 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Officers. Change date: 2014-01-19. Officer name: Simon Foakes. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Officers. Officer name: Peter Trigg Dudley. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Address. Change date: 2012-01-12. Old address: Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH. 2012-01-12 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption small. 2010-08-26 View Report
Capital. Capital name of class of shares. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Officers. Officer name: Simon Foakes. Change date: 2010-02-10. 2010-03-17 View Report
Officers. Change date: 2010-02-19. Officer name: Simon David Lambert. 2010-03-17 View Report
Officers. Change date: 2010-02-19. Officer name: Sarah Lambert. 2010-03-17 View Report
Officers. Change date: 2010-02-19. Officer name: Peter Trigg Dudley. 2010-03-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-03-16 View Report
Capital. Description: Ad 27/07/09\gbp si 2@1=2\gbp ic 6/8\. 2009-08-03 View Report
Capital. Description: Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\. 2009-03-12 View Report
Accounts. Legacy. 2009-03-12 View Report
Officers. Description: Appointment terminated director barry warmisham. 2009-03-02 View Report
Officers. Description: Secretary appointed sarah lambert. 2009-03-02 View Report
Officers. Description: Director appointed peter trigg dudley. 2009-03-02 View Report
Officers. Description: Director appointed simon foakes. 2009-03-02 View Report
Officers. Description: Director appointed simon lambert. 2009-03-02 View Report
Incorporation. Incorporation company. 2009-02-19 View Report