- Company Overview for ELECTROTECHNOLOGY LIMITED (06538895)
- Filing history for ELECTROTECHNOLOGY LIMITED (06538895)
- People for ELECTROTECHNOLOGY LIMITED (06538895)
- Charges for ELECTROTECHNOLOGY LIMITED (06538895)
- More for ELECTROTECHNOLOGY LIMITED (06538895)
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) |
---|---|---|---|
21 Mar 2016 | AD01 | Registered office address changed from C/O Electrotechnology Ltd PO Box O Unit B2 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to Unit B2 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for James Ian John Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Lynda Diane Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Dimitrios Strati Metaxas on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Simon John Metaxas on 21 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Lynda Diane Metaxas on 21 March 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for James Ian John Metaxas on 30 October 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN on 19 July 2013 | |
15 Jun 2013 | MR01 | Registration of charge 065388950001 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Simon John Metaxas on 1 January 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from C/O Fine Finishes Ltd Careless Green Stourbridge West Midlands DY9 8XA on 6 October 2009 | |
20 Mar 2009 | 363a | Return made up to 19/03/09; full list of members |