ESTUARY ELECTRICAL CONTRACTORS LIMITED

14 Dalys Road, Rochford, SS4 1RA, England
StatusACTIVE
Company No.05730285
CategoryPrivate Limited Company
Incorporated06 Mar 2006
Age18 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

ESTUARY ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 05730285. It was incorporated 18 years, 3 months, 12 days ago, on 06 March 2006. The company address is 14 Dalys Road, Rochford, SS4 1RA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 14 Dalys Road Rochford SS4 1RA

Old address: Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF England

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF

Old address: Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF

Change date: 2016-02-04

Old address: Chase Bureau Accountants No1 Royal Terrace Southend on Sea Essex SS1 1EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 01 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AAMD

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Westenhofer

Change date: 2010-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul westenhofer / 05/03/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michelle westenhofer / 05/03/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul westenhofer / 01/04/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michelle westenhofer / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Capital

Type: 88(2)O

Description: Ad 06/03/06--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SURVIVORS PROJECT

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:11947431
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OASIS AND WAREHOUSE LIMITED

THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE,WITNEY,OX29 5UT

Number:07410874
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH CLASSIC CARS LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:04875500
Status:ACTIVE
Category:Private Limited Company

SHAW AGENCIES LTD

31 STOCK ROAD,BILLERICAY,CM12 0AR

Number:10408807
Status:ACTIVE
Category:Private Limited Company

SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED

5TH FLOOR 1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC100147
Status:ACTIVE
Category:Private Limited Company

SPEEDLINK TRANSPORT LIMITED

THE HUB FARNBOROUGH BUSINESS PARK,FARNBOROUGH,GU14 7JF

Number:05735813
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