A & D ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04703125 |
Category | Private Limited Company |
Incorporated | 19 Mar 2003 |
Age | 21 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
A & D ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 04703125. It was incorporated 21 years, 2 months, 19 days ago, on 19 March 2003. The company address is Community House Community House, Bury, BL9 6AD, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Dean Paul Edwards
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
New address: Community House Badger Street Bury BL9 6AD
Old address: Preservation House Badger Street Bury BL9 6AD United Kingdom
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Dean Paul Edwards
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: Preservation House Badger Street Bury BL9 6AD
Old address: 53 King Street Manchester M2 4LQ United Kingdom
Change date: 2018-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Old address: 14 Market Place Faringdon Oxfordshire SN7 7HP
Change date: 2017-11-08
New address: 53 King Street Manchester M2 4LQ
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JF United Kingdom
Change date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Old address: Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ
Change date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Termination secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davenport Enterprises Limited
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change corporate secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Davenport Enterprises Limited
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Paul Edwards
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / davenport enterprises LIMITED / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / davenport enterprises LIMITED / 20/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: 11 exe close didcot oxfordshire OX11 7XF
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: 11 thamesside court, northmoor nr witney oxfordhsire OX29 5BL
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRK FARMING AND HOLDING NURSERY LTD
GUEST HOUSE FARM,CHORLEY,PR7 6HD
Number: | 03042068 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BELVEDERE GARDENS,CROWBOROUGH,TN6 2LR
Number: | 11626981 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 250 BAWTRY ROAD,ROTHERHAM,S66 1JY
Number: | 11090905 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 10474527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJB CONSULTANCY SERVICES LIMITED
3 WATKINS CLOSE,WOKINGHAM,RG40 4ER
Number: | 11170742 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARAGON BUSINESS PARK,WAKEFIELD,WF1 2UY
Number: | 06190361 |
Status: | ACTIVE |
Category: | Private Limited Company |