(AA) Micro company accounts made up to 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd April 2019. New Address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ. Previous address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th October 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th December 2015: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd July 2015. New Address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ. Previous address: 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th October 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On 1st September 2010 secretary's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th October 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th October 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 17th September 2010
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) 29th April 2010 - the day secretary's appointment was terminated
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 29th April 2010 - the day director's appointment was terminated
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th October 2009 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 31st, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 15th November 2007 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th November 2007 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed westcalvo intergrated electrical systems LIMITEDcertificate issued on 27/01/06
filed on: 27th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed westcalvo intergrated electrical systems LIMITEDcertificate issued on 27/01/06
filed on: 27th, January 2006
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 25th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 25th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2006
| capital
|
Free Download
(1 page)
|
(288a) On 13th December 2005 New director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 13th December 2005 New secretary appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 13th December 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 13th December 2005 New secretary appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 13th December 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 13th December 2005 New director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 13th December 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 13th December 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(16 pages)
|