ALB ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 04877980 |
Category | Private Limited Company |
Incorporated | 27 Aug 2003 |
Age | 20 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ALB ELECTRICAL LIMITED is an active private limited company with number 04877980. It was incorporated 20 years, 9 months, 7 days ago, on 27 August 2003. The company address is 3b At 3 Hursley Road 3b At 3 Hursley Road, Eastleigh, SO53 2FW, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 3B at 3 Hursley Road Hursley Road Chandler's Ford Eastleigh SO53 2FW England
Change date: 2022-06-22
New address: 3B at 3 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-05
Officer name: Mrs Joanne Linda Boyes
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-05
Officer name: Mr Adam Leigh Boyes
Documents
Change person secretary company with change date
Date: 16 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-05
Officer name: Joanne Linda Boyes
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
New address: 3B at 3 Hursley Road Hursley Road Chandler's Ford Eastleigh SO53 2FW
Change date: 2022-04-14
Old address: Suite 2a Systems House Woodside Road Eastleigh Hampshire SO50 4ET England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS
New address: Suite 2a Systems House Woodside Road Eastleigh Hampshire SO50 4ET
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change person secretary company with change date
Date: 08 Sep 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Linda Boyes
Change date: 2015-01-15
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Linda Boyes
Change date: 2015-01-15
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Adam Leigh Boyes
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
New address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS
Change date: 2014-10-09
Old address: 24 Tadburn Close Chandlers Ford Hampshire SO53 2NF
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Linda Boyes
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Leigh Boyes
Change date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/01/05
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 GREENFIELD GARDENS,DAGENHAM,RM9 4RU
Number: | 10024825 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS (JAGUAR) GP INVESTMENTS LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 07198404 |
Status: | ACTIVE |
Category: | Private Limited Company |
1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB
Number: | 10997410 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE LODGE RECTORY LANE,LITTLEHAMPTON,BN16 4JU
Number: | 09799657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMUNICATIONS TRADING COMPANY LIMITED
CITYPOINT,LONDON,EC2Y 9AW
Number: | 01914362 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BARKER CLOSE,CHICHESTER,PO18 8BJ
Number: | 11393558 |
Status: | ACTIVE |
Category: | Private Limited Company |