ANGLIA ELECTRICAL LTD

Whispering Beeches, Stocks Hill Whispering Beeches, Stocks Hill, Norwich, NR9 3LJ, England
StatusACTIVE
Company No.05414569
CategoryPrivate Limited Company
Incorporated05 Apr 2005
Age19 years, 24 days
JurisdictionEngland Wales

SUMMARY

ANGLIA ELECTRICAL LTD is an active private limited company with number 05414569. It was incorporated 19 years, 24 days ago, on 05 April 2005. The company address is Whispering Beeches, Stocks Hill Whispering Beeches, Stocks Hill, Norwich, NR9 3LJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Gary Robert Newton

Change date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY England

New address: Whispering Beeches, Stocks Hill Bawburgh Norwich NR9 3LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Performance House 2 Barrow Close Sweet Briar Road Industrial Estate Norwich NR3 2AT

New address: 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY

Change date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: Performance House 2 Barrow Close Sweet Briar Road Industrial Estate Norwich NR3 2AT England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: Unit 5 Elvin Way Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Newton

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: 72 Hill Road Norwich NR5 0LZ England

Change date: 2013-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-04

Officer name: Mr Scott Gary Robert Newton

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Newton

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: 79 Gurney Road, New Costessey Norwich Norfolk NR5 0HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK GROUP DMCC

3001 OAKS LIWA HEIGHTS,DUBAI,

Number:FC035638
Status:ACTIVE
Category:Other company type

BROWNBUSH LIMITED

ORIGIN TWO,CRAWLEY,RH10 1BF

Number:01556543
Status:ACTIVE
Category:Private Limited Company

EPISODE 1 VENTURES LLP

112 - 116 NEW OXFORD STREET,LONDON,WC1A 1HH

Number:OC382081
Status:ACTIVE
Category:Limited Liability Partnership

FRACK FREE TOTNES LIMITED

8 PROSPECT PLACE,SOUTH BRENT,TQ10 9AH

Number:10909116
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOORHOUSE PROPERTIES LIMITED

STUDIO HOUSE 43A LOVELACE ROAD,SURBITON,KT6 6NZ

Number:01812934
Status:ACTIVE
Category:Private Limited Company

PENNITHORNE ESTATES LTD

UNIT 7 HAYTERS COURT,BROCKENHURST,SO42 7PG

Number:07608615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source