AA |
Micro company accounts made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-11
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 1000.00 GBP
capital
|
|
CH01 |
On 2014-08-26 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 135 Church Road Byfleet West Byfleet Surrey KT14 7NF. Change occurred on 2014-07-30. Company's previous address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE England.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-11-26
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 2013-07-31
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-11
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from the White House Mill Road Goring Reading RG8 9DD United Kingdom on 2013-08-12
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-07-31 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chiltern electric LTDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-10-25
change of name
|
|
CH01 |
On 2012-09-13 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-11
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, May 2012
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2011-11-30
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Hocketts Close, Whitchurch Hill, Reading Berkshire RG8 7PZ on 2011-11-21
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-11-21) of a secretary
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-11
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, February 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-08-11 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-11 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-11
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-09-18 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-12-31
filed on: 9th, March 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to 2008-08-15 - Annual return with full member list
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 25th, March 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to 2007-08-21 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-08-21 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 2nd, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 2nd, February 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1000 shares on 2006-08-11. Value of each share 1 £, total number of shares: 2000.
filed on: 17th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1000 shares on 2006-08-11. Value of each share 1 £, total number of shares: 2000.
filed on: 17th, October 2006
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 16/09/06
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 3rd, October 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 3rd, October 2006
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 16/09/06
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(17 pages)
|