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) |
---|---|---|---|
11 Nov 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
24 Oct 2014 | MR01 | Registration of charge 066608830002, created on 14 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
05 Aug 2014 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
11 Feb 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
02 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
14 Feb 2013 | CH01 | Director's details changed for Michaela Hazel Dexter on 16 October 2012 | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
15 Nov 2011 | AP01 | Appointment of Michaela Hazel Dexter as a director | |
05 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Derrick White on 31 July 2010 | |
28 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from B10 Spithead Business Centre Newport Rd Sandown Isle of Wight PO36 9PH on 8 October 2009 | |
11 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
08 Jul 2009 | 288a | Secretary appointed david george simms | |
08 Jul 2009 | 288b | Appointment terminated secretary maria cotton | |
06 Aug 2008 | 288a | Director appointed derrick white | |
06 Aug 2008 | 288a | Secretary appointed maria cotton | |
31 Jul 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
31 Jul 2008 | NEWINC | Incorporation |