(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066437890002, created on October 20, 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 066437890001, created on October 20, 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 11, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2018 to April 5, 2018
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed D.J.C. electrical and building LIMITEDcertificate issued on 10/11/14
filed on: 10th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: 4 Further Field Rochdale Lancashire OL11 5PJ England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: 78 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(10 pages)
|