Norfolk Broads Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BROADS TOURS LIMITED
FUNNELL GROUP LIMITED
NORFOLK BROADS DIRECT LIMITED
Company type Private Limited Company , Active Company Number 04656967 Record last updated Saturday, January 25, 2020 3:53:19 AM UTC Official Address Loynes House The Bridge Wroxham There are 3 companies registered at this street
Postal Code NR128RX Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jan 16, 2020 Appointment of a woman Registry Dec 3, 2019 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Dec 3, 2019 Appointment of a woman as Secretary Registry Dec 3, 2019 Resignation of 2 people: one Director (a man) Registry Dec 3, 2019 Resignation of one Secretary (a man) Registry Dec 3, 2019 Four appointments: 2 men and 2 women Registry Dec 3, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jul 7, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 9234... Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Registry Sep 24, 2014 Annual return Financials Aug 22, 2014 Annual accounts Registry Apr 3, 2014 Registration of a charge / charge code Financials Oct 29, 2013 Annual accounts Registry Oct 7, 2013 Annual return Registry Nov 29, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 15, 2012 Annual accounts Registry Oct 8, 2012 Annual return Registry Apr 14, 2012 Particulars of a mortgage or charge Financials Nov 11, 2011 Annual accounts Registry Oct 21, 2011 Annual return Registry Jun 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 6, 2011 Annual accounts Registry Dec 11, 2010 Particulars of a mortgage or charge Registry Nov 3, 2010 Resignation of one Director Registry Nov 3, 2010 Resignation of one Director 9234... Registry Jul 31, 2010 Resignation of one General Manager and one Director (a man) Registry Apr 8, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 7, 2010 Statement of satisfaction in full or in part of mortgage or charge 9234... Financials Dec 11, 2009 Annual accounts Registry Oct 27, 2009 Annual return Registry Oct 17, 2008 Annual return 9234... Financials Aug 14, 2008 Annual accounts Registry Oct 12, 2007 Annual return Financials Sep 8, 2007 Annual accounts Financials Feb 8, 2007 Annual accounts 9234... Registry Oct 20, 2006 Annual return Registry Sep 15, 2006 Auditor's letter of resignation Financials Feb 5, 2006 Annual accounts Registry Nov 29, 2005 Annual return Financials Dec 8, 2004 Annual accounts Registry Sep 29, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Nov 17, 2003 Annual return Registry May 14, 2003 Appointment of a director Registry May 14, 2003 Appointment of a secretary Registry May 14, 2003 Appointment of a director Registry May 14, 2003 Appointment of a director 9234... Registry May 9, 2003 Change of name certificate Registry May 9, 2003 Company name change Registry May 9, 2003 Company name change 9234... Registry Mar 7, 2003 Appointment of a man as Accountant and Secretary Registry Mar 7, 2003 Two appointments: a woman and a man,: a woman and a man Registry Mar 7, 2003 Three appointments: 2 men and a woman,: 2 men and a woman Registry Mar 4, 2003 Financial assistance for the acquisition of shares Registry Mar 4, 2003 Financial assistance for the acquisition of shares 9234... Registry Mar 3, 2003 Resignation of a director Registry Mar 3, 2003 Resignation of a secretary Registry Mar 3, 2003 Appointment of a director Registry Mar 3, 2003 Appointment of a secretary Registry Mar 3, 2003 Appointment of a secretary 9234... Registry Mar 1, 2003 Particulars of a mortgage or charge Registry Feb 25, 2003 Particulars of a mortgage or charge 9234... Registry Feb 25, 2003 Particulars of a mortgage or charge Registry Feb 25, 2003 Particulars of a mortgage or charge 9234... Registry Feb 25, 2003 Particulars of a mortgage or charge Registry Feb 25, 2003 Particulars of a mortgage or charge 9234... Registry Feb 25, 2003 Particulars of a mortgage or charge Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 21, 2003 Appointment of a man as Director and Accountant Registry Feb 21, 2003 Two appointments: a woman and a man Registry Feb 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Registry Feb 5, 2003 Appointment of a man as Director and Accountant Financials Jan 13, 2003 Annual accounts Registry Oct 26, 2002 Annual return Financials Jan 27, 2002 Annual accounts Registry Oct 15, 2001 Annual return Registry Sep 7, 2001 Memorandum of association Registry Sep 7, 2001 Notice of assignment of name or new name to any class of shares Registry Sep 7, 2001 Resignation of a director Registry Sep 7, 2001 Varying share rights and names Registry Sep 7, 2001 Varying share rights and names 9234... Registry Aug 31, 2001 Resignation of one Computer Consultant and one Director (a man) Financials Jan 15, 2001 Annual accounts Registry Nov 14, 2000 Annual return Registry Mar 24, 2000 Notice of change of directors or secretaries or in their particulars Registry Mar 16, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 16, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 9234... Financials Jan 21, 2000 Annual accounts