ALL ELECTRICAL & TESTING LTD

46 Maidens Close, Norwich, NR7 0RS, Norfolk, England
StatusACTIVE
Company No.07369370
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALL ELECTRICAL & TESTING LTD is an active private limited company with number 07369370. It was incorporated 13 years, 8 months, 25 days ago, on 08 September 2010. The company address is 46 Maidens Close, Norwich, NR7 0RS, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Andrew Charles Lincoln

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Andrew Charles Lincoln

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

New address: 46 Maidens Close Norwich Norfolk NR7 0RS

Old address: 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Leon Nathaniel Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 2 Valley Side Road Norwich NR1 4LD

New address: 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Lincoln

Change date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Capital : 10.01 GBP

Date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-27

Officer name: Mr Andrew Lincoln

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Hudson

Change date: 2010-10-27

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHFIELD ESTATES LTD

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:05934119
Status:ACTIVE
Category:Private Limited Company

CARROT LETTING LIMITED

FOREMOUNT HOUSE EASWALD BANK,JOHNSTONE,PA10 2EZ

Number:SC442397
Status:ACTIVE
Category:Private Limited Company

GREENWOOD BROOK LIMITED

C/O CITY CAS 540 LINEN HALL,LONDON,W1B 5TF

Number:06549750
Status:ACTIVE
Category:Private Limited Company

HABD LIMITED

13 BYRES ROAD,MOTHERWELL,ML1 5BD

Number:SC597540
Status:ACTIVE
Category:Private Limited Company

MOTIVE MUSIC LTD

19 BEDFORD STREET,WARRINGTON,WA4 6LY

Number:07585829
Status:ACTIVE
Category:Private Limited Company

SUPREME TILING LTD

61 MONAGH DRIVE,BELFAST,BT11 8ED

Number:NI647669
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