- Company Overview for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- Filing history for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- People for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- Charges for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- More for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
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) |
---|---|---|---|
16 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
13 Jul 2020 | PSC05 | Change of details for Contact Engineering Design Services Ltd as a person with significant control on 12 May 2020 | |
13 Jul 2020 | PSC07 | Cessation of Georgina May Marshall as a person with significant control on 12 May 2020 | |
09 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2020
|
|
23 Jun 2020 | SH03 | Purchase of own shares. | |
23 Jun 2020 | SH03 | Purchase of own shares. | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2020
|
|
27 Sep 2019 | TM01 | Termination of appointment of Nigel Marshall as a director on 31 July 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
10 Sep 2019 | SH08 | Change of share class name or designation | |
10 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2019 | PSC01 | Notification of Georgina May Marshall as a person with significant control on 4 July 2019 | |
04 Sep 2019 | PSC07 | Cessation of Nigel Marshall as a person with significant control on 4 July 2019 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
04 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Mark George Eames on 1 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates |