Advanced company searchLink opens in new window

DARWEN ELECTRICAL SERVICES LIMITED

Company number 04352067

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)
09 Feb 2009 363a Return made up to 06/01/09; no change of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 287 Registered office changed on 23/04/2008 from unit 10 olive house olive lane darwen lancashire BB3 3DJ
14 Jan 2008 363s Return made up to 06/01/08; no change of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Feb 2007 363s Return made up to 06/01/07; full list of members
31 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
18 Jan 2006 363s Return made up to 06/01/06; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
10 Jan 2005 363s Return made up to 06/01/05; full list of members
20 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
15 Jan 2004 363s Return made up to 06/01/04; full list of members
14 Aug 2003 287 Registered office changed on 14/08/03 from: unit 21 gillibrand mill hollins grove street darwen lancashire BB3 1HG
05 Aug 2003 AA Total exemption small company accounts made up to 31 March 2003
24 Apr 2003 395 Particulars of mortgage/charge
10 Feb 2003 363s Return made up to 14/01/03; full list of members
12 Feb 2002 288a New secretary appointed
12 Feb 2002 288a New director appointed
12 Feb 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
12 Feb 2002 88(2)R Ad 16/01/02-23/01/02 £ si 51@1=51 £ ic 2/53
11 Feb 2002 287 Registered office changed on 11/02/02 from: howard & co chartered accountants 10-12 wellington street st johns blackburn BB1 8AG
29 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2002 123 £ nc 100/100000 25/01/02
21 Jan 2002 288b Secretary resigned
21 Jan 2002 288b Director resigned