A J TRENDLE ELECTRICAL LIMITED

Cp House (G7 - F & F) Cp House (G7 - F & F), Watford, WD25 8HP, England
StatusACTIVE
Company No.08890079
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

A J TRENDLE ELECTRICAL LIMITED is an active private limited company with number 08890079. It was incorporated 10 years, 3 months, 19 days ago, on 12 February 2014. The company address is Cp House (G7 - F & F) Cp House (G7 - F & F), Watford, WD25 8HP, England.



Company Fillings

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Trendle

Change date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Russell Trendle

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Trendle

Change date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England

New address: Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Trendle

Change date: 2018-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Trendle

Cessation date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: C P House (F & F) Otterspool Way Watford WD25 8HP England

New address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ

New address: C P House (F & F) Otterspool Way Watford WD25 8HP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL HOMES (OXFORD) LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:06277124
Status:ACTIVE
Category:Private Limited Company

BORN LIMITLESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11755642
Status:ACTIVE
Category:Private Limited Company

CHIGS T PT LTD

C/O UNIVERSAL ACCOUNTANCY LTD,477-479 WHIPPENDELL ROAD,WD18 7PU

Number:11358640
Status:ACTIVE
Category:Private Limited Company

KNIGHT VISION MEDIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11188095
Status:ACTIVE
Category:Private Limited Company

L & D BUILDING CONTRACTORS LIMITED

4 MASON COURT,PENRITH,CA11 9GR

Number:06534084
Status:ACTIVE
Category:Private Limited Company

SIMLA PINKS LIMITED

48 THE HUNDRED,ROMSEY,SO51 8BX

Number:11808700
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