- Company Overview for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
- Filing history for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
- People for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
- Charges for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
- Insolvency for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
- More for ATTLEBOROUGH ECO ELECTRIC LIMITED (05106872)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 30 May 2024 | |
18 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
22 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/05/22 | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
29 Aug 2022 | PSC05 | Change of details for Attleborough Ad Plant Limited as a person with significant control on 31 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Christopher Michael Waters on 3 February 2022 | |
03 Oct 2021 | TM01 | Termination of appointment of Tracy Jane Giles as a director on 1 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of Mrs Tracy Jane Giles as a director on 31 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Philip Eric Paston Bacon as a director on 31 March 2020 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | AP01 | Appointment of Mr Christopher Michael Waters as a director on 15 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Derek Garbut Burgoyne as a director on 15 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates |