- Company Overview for CES ELECTRICAL SUPPLIES LIMITED (02785365)
- Filing history for CES ELECTRICAL SUPPLIES LIMITED (02785365)
- People for CES ELECTRICAL SUPPLIES LIMITED (02785365)
- Charges for CES ELECTRICAL SUPPLIES LIMITED (02785365)
- More for CES ELECTRICAL SUPPLIES LIMITED (02785365)
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) |
---|---|---|---|
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit 2 Empire Centre Imperial Way Watford Hertfordshire WD24 4YH to C/O C/O Nicholson & Co. 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 24 August 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr Stephen Croudace on 28 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Alan Brown as a director | |
23 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr John Slade on 28 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Stephen Croudace on 28 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Alan Brown on 28 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 8 salisbury road uxbridge trading estate uxbridge middlesex UB8 2RS | |
23 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |