Advanced company searchLink opens in new window

ENERGY ELECTRICAL CONTRACTING LIMITED

Company number 06571200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
24 Feb 2015 CH01 Director's details changed for James William Collins on 2 February 2015
04 Feb 2015 AD01 Registered office address changed from 8 Sandiland Road Northampton NN3 2QD to 8C Mobbs Miller House Christchurch Road Abington Northampton NN1 5LL on 4 February 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 CH03 Secretary's details changed for Wayne Lowe on 2 November 2014
12 Nov 2014 CH01 Director's details changed for Wayne Lowe on 2 November 2014
29 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
26 Feb 2014 AD01 Registered office address changed from 20 Thursby Road Abington Northampton Northamptonshire NN1 5NB on 26 February 2014
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Dec 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 April 2010
12 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
12 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 CH01 Director's details changed for James William Collins on 21 April 2010
11 May 2010 CH01 Director's details changed for Wayne Lowe on 21 April 2010
11 May 2010 AD02 Register inspection address has been changed
15 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Aug 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
07 May 2009 363a Return made up to 21/04/09; full list of members
18 Jun 2008 353 Location of register of members