Advanced company searchLink opens in new window

NORTH ESSEX ELECTRICAL LIMITED

Company number 01861899

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)
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 95
18 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 95
15 May 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 95
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Sep 2012 AP03 Appointment of Bridget George as a secretary
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
07 Aug 2012 TM01 Termination of appointment of Colin Savoury as a director
07 Aug 2012 TM01 Termination of appointment of Colin Savoury as a director
07 Aug 2012 TM02 Termination of appointment of Colin Savoury as a secretary
18 Jul 2012 AD03 Register(s) moved to registered inspection location
18 Jul 2012 AD02 Register inspection address has been changed
20 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
29 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Jun 2011 CH01 Director's details changed for Bradley Winston Bone on 7 June 2011
16 Feb 2011 CH01 Director's details changed for Mr Kenneth David Clarke on 15 December 2010
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 10
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 11