CENTRAL ELECTRICAL SUPPLIES LIMITED
Company number NI019392
- Company Overview for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Filing history for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- People for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Charges for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- Insolvency for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
- More for CENTRAL ELECTRICAL SUPPLIES LIMITED (NI019392)
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) |
---|---|---|---|
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 Feb 2015 | MR01 | Registration of charge NI0193920003, created on 19 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Theresa Mccoubrey as a director on 17 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
21 May 2014 | AP01 | Appointment of Theresa Mccoubrey as a director | |
21 May 2014 | TM01 | Termination of appointment of Barry Mccoubrey as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr Barry Lee Mccoubrey on 30 November 2013 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
05 Jan 2011 | CH03 | Secretary's details changed for Gaynor Harrison on 30 November 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Barry Mccoubrey on 30 November 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Robert Mccoubrey on 30 November 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
03 Apr 2009 | AC(NI) | 31/05/08 annual accts |