- Company Overview for EDISON HOUSE LIMITED (02895711)
- Filing history for EDISON HOUSE LIMITED (02895711)
- People for EDISON HOUSE LIMITED (02895711)
- Insolvency for EDISON HOUSE LIMITED (02895711)
- More for EDISON HOUSE LIMITED (02895711)
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) |
---|---|---|---|
05 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | CERTNM |
Company name changed C.J. electrical (ipswich) LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | CONNOT | Change of name notice | |
12 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Mr Christopher James Powell on 1 January 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
22 Feb 2012 | CH03 | Secretary's details changed for Jacqueline Anne Powell on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Jacqueline Anne Powell on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Christopher James Powell on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Steve Daley on 22 February 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Jacqueline Anne Powell on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Christopher James Powell on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Steve Daley on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 08/02/09; full list of members |