C & D ELECTRICAL PLUS LIMITED

52 Garden Close 52 Garden Close, Plymouth, PL7 5EU, Devon, England
StatusACTIVE
Company No.08107756
CategoryPrivate Limited Company
Incorporated15 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

C & D ELECTRICAL PLUS LIMITED is an active private limited company with number 08107756. It was incorporated 11 years, 11 months, 20 days ago, on 15 June 2012. The company address is 52 Garden Close 52 Garden Close, Plymouth, PL7 5EU, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Nicola Kingwell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Christopher John Kingwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: Abacus House 129 North Hill Plymouth Devon PL4 8JY

New address: 52 Garden Close Langage Business Park Plymouth Devon PL7 5EU

Change date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Nicola Kingwell

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Kingwell

Notification date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Kingwell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicola Kingwell

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Kingwell

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Kingwell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kingwell

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kingwell

Change date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mr Christopher Kingwell

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kingwell

Change date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mr David Kingwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYPRY POOL FISHERY LIMITED

39 THE FISHERY,BEXLEY,DA5 2AR

Number:08807035
Status:ACTIVE
Category:Private Limited Company

DEBES ENERGY LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07818448
Status:ACTIVE
Category:Private Limited Company

FUCHSIA FINANCIAL LTD

8 VICTORIA ROAD,RUISLIP,HA4 0AA

Number:10615670
Status:ACTIVE
Category:Private Limited Company

ITARMI 2 LIMITED

44 THE MURREYS,ASHTEAD,KT21 2LU

Number:11121217
Status:ACTIVE
Category:Private Limited Company

J S GROUNDWORX LIMITED

ROSEHILL HOUSE PYGONS HILL LANE,LIVERPOOL,L31 4JF

Number:10778390
Status:ACTIVE
Category:Private Limited Company

SPECIALIST SOCCER TOURS LTD

BANK HOUSE,CONGLETON,CW12 1ET

Number:08429314
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