Advanced company searchLink opens in new window

TERRIS ELECTRICAL & CO. LIMITED

Company number 02676309

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)
23 Jan 1995 AA Full accounts made up to 30 September 1994
15 Jan 1995 363s Return made up to 10/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Feb 1994 AA Full accounts made up to 30 September 1993
01 Feb 1994 363s Return made up to 10/01/94; no change of members
21 Jun 1993 AA Full accounts made up to 30 September 1992
17 Jan 1993 363s Return made up to 10/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
26 Nov 1992 123 Nc inc already adjusted 12/11/92
26 Nov 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 Oct 1992 224 Accounting reference date notified as 30/09
12 Oct 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
23 Sep 1992 288 Secretary resigned;new secretary appointed
17 Feb 1992 MEM/ARTS Memorandum and Articles of Association
15 Feb 1992 288 Director resigned;new director appointed
15 Feb 1992 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
15 Feb 1992 287 Registered office changed on 15/02/92 from: 2 baches st london N1 6UB
11 Feb 1992 CERTNM Company name changed orderbrave LIMITED\certificate issued on 12/02/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed orderbrave LIMITED\certificate issued on 12/02/92
11 Feb 1992 CERTNM Company name changed\certificate issued on 11/02/92
10 Jan 1992 NEWINC Incorporation