ELECTRA PLUMB LIMITED
Status | ACTIVE |
Company No. | 06557702 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRA PLUMB LIMITED is an active private limited company with number 06557702. It was incorporated 16 years, 1 month, 28 days ago, on 07 April 2008. The company address is 143 Chestnut Avenue, Chatham, ME5 9BH, Kent.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 09 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-09
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 09 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-09
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 09 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-09
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 09 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-09
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 09 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-09
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 09 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-09
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 09 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-09
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 09 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 09 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 09 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 09 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 09 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-09
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 09 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-09
Documents
Change account reference date company previous shortened
Date: 14 Feb 2011
Action Date: 09 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-09
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 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: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Ms Mary Theresa Anne Shand
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Peter Shand
Change date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary roper / 11/10/2008
Documents
Legacy
Date: 02 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 07/04/08\gbp si 2@1=2\gbp ic 2/4\
Documents
Some Companies
D.K.P. PROPERTY SERVICES LIMITED
UNIT 5 & 28 NORTH PONTYPOOL INDUSTRIAL PARK,PONTYPOOL,NP4 6PB
Number: | 10079782 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WOODVILLE ROAD,CARDIFF,CF24 4EB
Number: | 10842932 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAAS SUPPLY STUDIO FOR INTERIORS LIMITED
90 ADDISON ROAD,LONDON,W14 8DB
Number: | 11627822 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARBICAN ROAD,GREENFORD,UB6 9DH
Number: | 08583569 |
Status: | ACTIVE |
Category: | Private Limited Company |
67A CROHAM ROAD,SOUTH CROYDON,CR2 7HF
Number: | 11697025 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10636732 |
Status: | ACTIVE |
Category: | Private Limited Company |