Advanced company searchLink opens in new window

NORCROS PLC

Company number 03691883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 SH02 Consolidation of shares on 30 September 2015
05 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 6,099,593
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,972,630.43
11 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 5,971,739.35
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 5,949,173.77
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5,949,173.77
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 5,949,173.77
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 5,949,173.77
15 Jan 2015 AR01 Annual return made up to 15 January 2015 no member list
Statement of capital on 2015-01-15
  • GBP 5,949,173.77
15 Jan 2015 CH01 Director's details changed for Mr Martin Keith Payne on 1 January 2015
15 Jan 2015 CH01 Director's details changed for Mr Martin George Towers on 1 January 2015
18 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
04 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 58788549 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2014 MR04 Satisfaction of charge 10 in full
23 Jul 2014 MR04 Satisfaction of charge 12 in full
23 Jul 2014 MR04 Satisfaction of charge 13 in full
23 Jul 2014 MR04 Satisfaction of charge 036918830014 in full
08 Apr 2014 CH01 Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,773,261.12
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,773,261.12
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 5,773,261.12
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5,773,261.12