- Company Overview for COUNTY ELECTRICAL LIMITED (06043178)
- Filing history for COUNTY ELECTRICAL LIMITED (06043178)
- People for COUNTY ELECTRICAL LIMITED (06043178)
- Charges for COUNTY ELECTRICAL LIMITED (06043178)
- More for COUNTY ELECTRICAL LIMITED (06043178)
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) |
---|---|---|---|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Robert Paul Fletcher as a director on 22 June 2014 | |
05 Sep 2014 | MR01 |
Registration of a charge
|
|
02 Sep 2014 | MR01 | Registration of charge 060431780002, created on 25 August 2014 | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
06 Jan 2014 | AR01 | Annual return made up to 5 January 2014 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from C/O Glynis Tyrrell, Chartered Accts, 1a Berkeley Court Berkeley Vale, Falmouth Cornwall TR11 3PB on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Robert Paul Fletcher on 18 January 2010 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
21 Mar 2007 | 288a | New director appointed |