Advanced company searchLink opens in new window

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED

Company number 02846583

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)
17 Oct 2010 TM01 Termination of appointment of Richard Strode as a director
14 Jul 2010 AA Full accounts made up to 31 December 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
17 Oct 2009 CERTNM Company name changed tac uk LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
17 Oct 2009 CONNOT Change of name notice
10 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
30 Sep 2009 363a Return made up to 02/08/09; full list of members
22 Jun 2009 AA Full accounts made up to 31 December 2007
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2008 363a Return made up to 02/08/08; full list of members
28 Nov 2008 288c Director's change of particulars / david berardi / 22/10/2008
23 Sep 2008 288a Director appointed david john berardi
07 May 2008 AA Full accounts made up to 31 December 2006
04 Mar 2008 288a Director appointed richard strode
23 Jan 2008 288b Director resigned
05 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Secretary resigned;director resigned
22 Oct 2007 363s Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
05 Nov 2006 AA Full accounts made up to 31 December 2005
21 Aug 2006 363s Return made up to 02/08/06; full list of members
03 Apr 2006 288a New secretary appointed
03 Apr 2006 288b Secretary resigned
27 Jan 2006 288a New director appointed
17 Jan 2006 CERTNM Company name changed tour andover controls LIMITED\certificate issued on 17/01/06
03 Nov 2005 AA Full accounts made up to 31 December 2004