FENCING AND LIGHTING CONTRACTORS LTD
Company number 06552511
- Company Overview for FENCING AND LIGHTING CONTRACTORS LTD (06552511)
- Filing history for FENCING AND LIGHTING CONTRACTORS LTD (06552511)
- People for FENCING AND LIGHTING CONTRACTORS LTD (06552511)
- Charges for FENCING AND LIGHTING CONTRACTORS LTD (06552511)
- More for FENCING AND LIGHTING CONTRACTORS LTD (06552511)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
13 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
28 Mar 2023 | AD01 | Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH United Kingdom to Suites 136 and 137 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 28 March 2023 | |
07 Nov 2022 | AP01 | Appointment of Mr Colin Kelly as a director on 7 November 2022 | |
28 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA England to Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH on 8 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ to 134 Buckingham Palace Road London SW1W 9SA on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Craig Jonathan Cowan as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Christopher Michael Chidley as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Paul Howard Mcnulty as a director on 31 August 2022 | |
01 Sep 2022 | MR04 | Satisfaction of charge 065525110003 in full | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
02 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
19 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
20 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Dec 2018 | AA | Full accounts made up to 25 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
27 Nov 2017 | AA | Full accounts made up to 26 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Paul Howard Mcnulty on 27 March 2017 |