Advanced company searchLink opens in new window

ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE)

Company number 00143669

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)
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
11 Jul 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 AP01 Appointment of Mr David John Kieft as a director on 19 April 2018
23 Apr 2018 AP01 Appointment of Mr Jonathan Stuart Dunwell as a director on 19 April 2018
01 Feb 2018 TM01 Termination of appointment of Robert Michael Hall as a director on 9 January 2018
24 Aug 2017 MR04 Satisfaction of charge 1 in full
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
17 Jul 2017 AP01 Appointment of Mr Lee Hopson as a director on 29 June 2017
23 Jun 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016
25 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
06 May 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Mr Paul Campbell Mcnaughton as a director on 6 January 2016
07 Jan 2016 AP01 Appointment of Mr David Salter as a director on 6 January 2016
04 Dec 2015 TM01 Termination of appointment of Steve Kimber as a director on 24 November 2015
15 Sep 2015 AP03 Appointment of Mr Terence David Foreman as a secretary on 1 September 2015
15 Sep 2015 TM02 Termination of appointment of Martyn James Burnley as a secretary on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Edward Thomas Allen as a director on 31 August 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,507
19 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AD01 Registered office address changed from Esca House 32-34 Palace Court London W2 4HZ to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2015
29 Sep 2014 AP01 Appointment of Mr Steve Kimber as a director on 11 September 2014
20 Aug 2014 TM01 Termination of appointment of Andrew John Mcdermott as a director on 31 July 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,507