CONCEPT ELECTRICAL CONTRACTORS (IW) LTD
Company number 06660883
- Company Overview for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD (06660883)
- Filing history for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD (06660883)
- People for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD (06660883)
- Charges for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD (06660883)
- More for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD (06660883)
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 Jan 2021 | AD01 | Registered office address changed from Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to 8 Brigstocke Terrace Brigstocke Terrace Ryde Isle of Wight PO33 2PD on 19 January 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
14 Nov 2018 | AD01 | Registered office address changed from Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE United Kingdom to Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 14 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 25 October 2018 | |
07 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 May 2018 | CH01 | Director's details changed for Mr Derrick White on 31 May 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 56 Love Lane Cowes Isle of Wight PO31 7EU England to Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 26 April 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
30 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 9 Meadow Way Sandown Isle of Wight PO36 8QE England to 56 Love Lane Cowes Isle of Wight PO31 7EU on 10 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
17 Aug 2016 | CH01 | Director's details changed for Mrs Michaela Hazel White on 17 August 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of David George Simms as a secretary on 10 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to 9 Meadow Way Sandown Isle of Wight PO36 8QE on 11 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mrs Michaela Hazel White on 10 May 2016 | |
10 May 2016 | CH03 | Secretary's details changed for David George Simms on 10 May 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Ground Floor,Village Hall School Road Godshill Ventnor Isle of Wight PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 21 March 2016 | |
16 Oct 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mrs Michaela Hazel White on 24 August 2015 |