Advanced company searchLink opens in new window

N & P ELECTRICAL LIMITED

Company number 04758655

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 Jun 2009 363a Return made up to 09/05/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
22 May 2008 363a Return made up to 09/05/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
27 Sep 2007 287 Registered office changed on 27/09/07 from: rose cottage 247 hull bridge road beverley east yorkshire HU17 9RS
28 Jul 2007 363s Return made up to 09/05/07; change of members; amend
06 Jun 2007 363a Return made up to 09/05/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
28 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Ref amend arts 28/08/06
28 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2006 363a Return made up to 09/05/06; full list of members
15 May 2006 288c Secretary's particulars changed;director's particulars changed
24 Aug 2005 AA Total exemption small company accounts made up to 31 May 2005
10 Aug 2005 287 Registered office changed on 10/08/05 from: 9 chaytor close hedon hull east yorkshire HU12 8PU
31 May 2005 363s Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Aug 2004 AA Total exemption small company accounts made up to 31 May 2004
19 May 2004 363s Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 May 2003 88(2)R Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100
28 May 2003 288a New director appointed
28 May 2003 288a New secretary appointed;new director appointed
16 May 2003 288b Secretary resigned
16 May 2003 288b Director resigned
16 May 2003 287 Registered office changed on 16/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX