CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 6, 2022
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2023 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(14 pages)
|
CH01 |
On December 6, 2022 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 24 High Street Ewell Epsom Surrey KT17 1SJ to Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA on December 6, 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 8, 2016: 5000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 6, 2015: 5000.00 GBP
capital
|
|
MR01 |
Registration of charge 079132660002, created on January 9, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, October 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 27, 2013
filed on: 8th, October 2013
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to April 30, 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 079132660001
filed on: 25th, May 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 25, 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2012: 4999.00 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed t brown electrical LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, February 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2012
filed on: 28th, February 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(22 pages)
|