FULL-RANGE (ELECTRICAL) LIMITED
Status | ACTIVE |
Company No. | 04893130 |
Category | Private Limited Company |
Incorporated | 09 Sep 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
FULL-RANGE (ELECTRICAL) LIMITED is an active private limited company with number 04893130. It was incorporated 20 years, 9 months ago, on 09 September 2003. The company address is Wadebridge House 16 Wadebridge Square Wadebridge House 16 Wadebridge Square, Dorchester, DT1 3AQ, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Ms Jill Coulson
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mark Coulson
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Resolution
Date: 19 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ
Change date: 2015-11-16
Old address: 6 Broughton Road Cosby Leicester LE9 1RB
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person secretary company with change date
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jill Coulson
Change date: 2015-11-13
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Coulson
Change date: 2015-11-13
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jill Coulson
Change date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person secretary company with change date
Date: 01 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Jill Fergusson
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jill Coulson
Documents
Termination director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Skinner
Documents
Change registered office address company with date old address
Date: 12 Sep 2010
Action Date: 12 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-12
Old address: the Counting House 4a Frederick Street Wigston Leicestershire LE18 1PJ
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: 4C cross street blaby leicester LE8 4FD
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/03/04--------- £ si 2@1
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed karl young LIMITED\certificate issued on 17/09/03
Documents
Some Companies
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 11599097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDREN FIRST NORTHAMPTONSHIRE LIMITED
ONE ANGEL SQUARE,NORTHAMPTON,NN1 1ED
Number: | 11345702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
44 BLENHEIM COURT,SCUNTHORPE,DN16 3SQ
Number: | 10365968 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DORADO GARDENS,ORPINGTON,BR6 7TD
Number: | 10958313 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 10887756 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMMY TRUCKING SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10939526 |
Status: | ACTIVE |
Category: | Private Limited Company |