Advanced company searchLink opens in new window

NORFOLK RECOVERY LIMITED

Company number 03740410

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)
03 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CH01 Director's details changed for Mr Scott Keith Alexander on 6 May 2021
10 May 2021 CH03 Secretary's details changed for Mr Craig Miles Alexander on 6 May 2021
10 May 2021 CH01 Director's details changed for Mr Craig Miles Alexander on 6 May 2021
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 24 March 2019 with updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 75
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AP03 Appointment of Mr Craig Miles Alexander as a secretary on 13 July 2015
16 Jul 2015 TM02 Termination of appointment of Glenn Edward Alexander as a secretary on 13 July 2015
16 Jul 2015 TM01 Termination of appointment of Glenn Edward Alexander as a director on 13 July 2015
05 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 75