FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED
Company number 03336007
- Company Overview for FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED (03336007)
- Filing history for FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED (03336007)
- People for FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED (03336007)
- Charges for FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED (03336007)
- More for FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED (03336007)
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 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from John Coletta & Co Chartered Secretaries 142 Northampton Road Wellingborough Northants NN8 3PJ to Field View Lodge 28 Church Street Weldon Corby Northants NN17 3JY on 15 September 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Christopher Yates on 16 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for John James Herbert on 19 August 2010 | |
11 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 225 | Accounting reference date shortened from 10/04/2008 to 31/03/2008 | |
08 Jul 2008 | 363a | Return made up to 19/03/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 10 April 2007 | |
08 Nov 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | 225 | Accounting reference date shortened from 31/08/07 to 10/04/07 | |
19 Jun 2007 | 288a | New secretary appointed | |
19 Jun 2007 | 288a | New director appointed |