- Company Overview for J C ELECTRICAL LIMITED (04655816)
- Filing history for J C ELECTRICAL LIMITED (04655816)
- People for J C ELECTRICAL LIMITED (04655816)
- More for J C ELECTRICAL LIMITED (04655816)
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) |
---|---|---|---|
16 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Mar 2014 | AP01 | Appointment of Victoria Louise Cox as a director | |
19 Mar 2014 | AP01 | Appointment of Allison Margaret Cox as a director | |
19 Mar 2014 | AP01 | Appointment of Andrea Sian Cox as a director | |
05 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2013 | AD02 | Register inspection address has been changed | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 9 January 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Susan Cox as a director | |
13 Dec 2011 | TM02 | Termination of appointment of Susan Cox as a secretary | |
08 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for John Ernest Charles Cox on 4 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Susan Joan Cox on 4 February 2010 |