Advanced company searchLink opens in new window

NORFOLK BROADS EXTERIORS LIMITED

Company number 09823241

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)
30 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 AD01 Registered office address changed from Unit 1 Drayton High Road Norwich NR6 5DR England to Unit 1 Hellesdon Park Industrial Estate Hellesdon Norwich NR6 5DR on 24 May 2023
24 Apr 2023 AD01 Registered office address changed from The Union Building Rose Lane Norwich NR1 1BY England to Unit 1 Drayton High Road Norwich NR6 5DR on 24 April 2023
08 Mar 2023 PSC04 Change of details for Mr Paul Barry Cook as a person with significant control on 8 March 2023
08 Mar 2023 PSC04 Change of details for Mr Duncan Carter as a person with significant control on 8 March 2023
23 Jan 2023 PSC01 Notification of Paul Barry Cook as a person with significant control on 23 January 2023
23 Jan 2023 PSC04 Change of details for Mr Duncan Carter as a person with significant control on 23 January 2023
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2020 AP01 Appointment of Mr Paul Barry Cook as a director on 26 November 2020
26 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
29 Sep 2020 AD01 Registered office address changed from Holly House Ling Way Coltishall Norwich NR12 7HX England to The Union Building Rose Lane Norwich NR1 1BY on 29 September 2020
24 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-16
22 Jan 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Jan 2017 AD01 Registered office address changed from 1 Addison Close Coltishall Norwich NR12 7JA United Kingdom to Holly House Ling Way Coltishall Norwich NR12 7HX on 8 January 2017