SLOUGH ELECTRICITY CONTRACTS LIMITED
Company number 02902219
- Company Overview for SLOUGH ELECTRICITY CONTRACTS LIMITED (02902219)
- Filing history for SLOUGH ELECTRICITY CONTRACTS LIMITED (02902219)
- People for SLOUGH ELECTRICITY CONTRACTS LIMITED (02902219)
- More for SLOUGH ELECTRICITY CONTRACTS LIMITED (02902219)
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) |
---|---|---|---|
02 Oct 2017 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
08 May 2017 | AP03 | Appointment of Brian Dominic Sharma as a secretary on 20 April 2017 | |
05 May 2017 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 20 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
13 Jul 2016 | AP01 | Appointment of Derek Nicholas Hastings as a director on 13 July 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
11 Mar 2014 | MISC | Sect 519 | |
10 Mar 2014 | MISC | Auditors resignation | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
10 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
02 May 2013 | CC04 | Statement of company's objects | |
29 Mar 2013 | AP01 | Appointment of Mark Richard Hayward as a director | |
29 Mar 2013 | TM01 | Termination of appointment of Brandon Rennet as a director | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 |