Advanced company searchLink opens in new window

ELAND ELECTRICAL LIMITED

Company number 05598736

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)
22 Oct 2009 CH01 Director's details changed for Philip Brown on 20 October 2009
22 Oct 2009 CH01 Director's details changed for Jean Sebastien Pelland on 20 October 2009
22 Oct 2009 CH01 Director's details changed for Roland Gaston Klein on 20 October 2009
06 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
08 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
03 Nov 2008 363a Return made up to 20/10/08; full list of members
21 Jul 2008 AA Group of companies' accounts made up to 30 September 2007
20 May 2008 288a Director appointed jean sebastien pelland
20 May 2008 288b Appointment terminated secretary darren mountain
20 May 2008 288b Appointment terminated director darren mountain
20 May 2008 288a Secretary appointed jean sebastien pelland
20 May 2008 288c Director's change of particulars / philip brown / 14/05/2008
22 Oct 2007 363a Return made up to 20/10/07; full list of members
22 Oct 2007 288c Director's particulars changed
01 Aug 2007 AA Group of companies' accounts made up to 30 September 2006
30 Oct 2006 363a Return made up to 20/10/06; full list of members
25 Jul 2006 287 Registered office changed on 25/07/06 from: 77 muswell hill london N10 3PJ
03 Mar 2006 88(2)R Ad 08/12/05--------- £ si 349999@1=349999 £ ic 1/350000
03 Mar 2006 123 Nc inc already adjusted 07/12/05
01 Mar 2006 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
01 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Feb 2006 CERTNM Company name changed codetrade LIMITED\certificate issued on 20/02/06
20 Jan 2006 287 Registered office changed on 20/01/06 from: 77 muswell hill london N10
20 Jan 2006 225 Accounting reference date shortened from 31/10/06 to 30/09/06
11 Jan 2006 395 Particulars of mortgage/charge