CHANNEL ELECTRIC EQUIPMENT LIMITED
Company number 00919987
- Company Overview for CHANNEL ELECTRIC EQUIPMENT LIMITED (00919987)
- Filing history for CHANNEL ELECTRIC EQUIPMENT LIMITED (00919987)
- People for CHANNEL ELECTRIC EQUIPMENT LIMITED (00919987)
- Charges for CHANNEL ELECTRIC EQUIPMENT LIMITED (00919987)
- More for CHANNEL ELECTRIC EQUIPMENT LIMITED (00919987)
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) |
---|---|---|---|
22 Mar 2018 | AP03 | Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
27 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Aug 2016 | MR01 | Registration of charge 009199870005, created on 28 July 2016 | |
04 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Aug 2016 | MR01 | Registration of charge 009199870004, created on 28 July 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
17 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Jul 2014 | AD01 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 | |
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
21 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Oct 2012 | TM01 | Termination of appointment of Christine Antysz as a director | |
28 May 2012 | AA | Full accounts made up to 30 September 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders |