ANGLIA ELECTRICAL LTD
Status | ACTIVE |
Company No. | 05414569 |
Category | Private Limited Company |
Incorporated | 05 Apr 2005 |
Age | 19 years, 24 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 29 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Newton
Documents
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
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
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
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Newton
Documents
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
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
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
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
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
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
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; no change of members
Documents
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
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Some Companies
3001 OAKS LIWA HEIGHTS,DUBAI,
Number: | FC035638 |
Status: | ACTIVE |
Category: | Other company type |
ORIGIN TWO,CRAWLEY,RH10 1BF
Number: | 01556543 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 - 116 NEW OXFORD STREET,LONDON,WC1A 1HH
Number: | OC382081 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 PROSPECT PLACE,SOUTH BRENT,TQ10 9AH
Number: | 10909116 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUDIO HOUSE 43A LOVELACE ROAD,SURBITON,KT6 6NZ
Number: | 01812934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 HAYTERS COURT,BROCKENHURST,SO42 7PG
Number: | 07608615 |
Status: | ACTIVE |
Category: | Private Limited Company |