CHRIS RHODES ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 07782422 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS RHODES ELECTRICAL LIMITED is an active private limited company with number 07782422. It was incorporated 12 years, 8 months, 17 days ago, on 21 September 2011. The company address is Brosnans Birkby House, Birkby Lane Brosnans Birkby House, Birkby Lane, Brighouse, HD6 4JJ, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Old address: Brosnans Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England
Change date: 2023-11-07
New address: Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: Brosnans Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Change date: 2022-10-19
Old address: Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-19
Psc name: Mrs Angela Rhodes
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Cessation of a person with significant control
Date: 24 Sep 2018
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-19
Psc name: Christopher Leonard Rhodes
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Christopher Leonard Rhodes
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Rhodes
Change date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Rhodes
Change date: 2013-12-12
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-12
Officer name: Christopher Leonard Rhodes
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: 16 Balmoral Place Halifax HX1 2BG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Rhodes
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change account reference date company current shortened
Date: 04 Oct 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Change account reference date company current extended
Date: 21 Sep 2011
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-02-28
Documents
Some Companies
22 MAIN STREET,MELTON MOWBRAY,LE14 2EA
Number: | 07867744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE EUROPEAN LIMITED PARTNERSHIP (NO.3)
WARWICK COURT,LONDON,EC4M 7DX
Number: | LP003867 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 GOVER VIEW,TONBRIDGE,TN11 9SQ
Number: | 11292707 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11148986 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CORFE AVENUE,HARROW,HA2 8SZ
Number: | 10364636 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN POWER NETWORKS COMPANY (NORTH EAST) LIMITED
2ND FLOOR LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF
Number: | 07465522 |
Status: | ACTIVE |
Category: | Private Limited Company |