Advanced company searchLink opens in new window

MASCOTT FIRE & ELECTRICAL LTD

Company number 01740476

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)
09 Apr 2018 PSC04 Change of details for Mr Alan Stanley Dadley as a person with significant control on 27 March 2018
09 Apr 2018 CH01 Director's details changed for Mrs Susan Gregory on 27 March 2018
09 Apr 2018 CH01 Director's details changed for Mr Alan Stanley Dadley on 27 March 2018
15 Feb 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 15 February 2018
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
20 Oct 2016 CC04 Statement of company's objects
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 MR01 Registration of charge 017404760003, created on 13 October 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
31 Jul 2015 TM02 Termination of appointment of Susan Gregory as a secretary on 28 July 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 82
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2014 AD01 Registered office address changed from Unit 3 Kingfisher House Trinity Business Park Trinity Way London E4 8TD to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 November 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 82
11 Jun 2014 SH03 Purchase of own shares.
04 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 82
04 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2014 MR01 Registration of charge 017404760002
18 Nov 2013 SH19 Statement of capital on 18 November 2013
  • GBP 282
18 Nov 2013 SH20 Statement by directors
18 Nov 2013 CAP-SS Solvency statement dated 01/11/13
18 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 05/11/2013