(CS01) Confirmation statement with no updates September 17, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 4, 2022
filed on: 4th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 4, 2022 director's details were changed
filed on: 4th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Forget Me Not House Haverthwaite Ulverston LA12 8AB. Change occurred on September 4, 2022. Company's previous address: Saunderpot Haverthwaite Ulverston Cumbria LA12 8AB England.
filed on: 4th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067004430001, created on July 16, 2021
filed on: 21st, July 2021
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 9, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to February 28, 2018 (was May 31, 2018).
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2017 to February 28, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Saunderpot Haverthwaite Ulverston Cumbria LA12 8AB. Change occurred on February 11, 2016. Company's previous address: Sunny Glen Spark Bridge Ulverston Cumbria LA12 8BS.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wood electrical contractors LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: 1a Whinfield Road Ulverston Cumbria LA12 7HG United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 23, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 23, 2012. Old Address: Sunny Glen Spark Bridge Ulverston Cumbria LA12 8BS
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from September 30, 2009 to July 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 15, 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/10/2008 from 24 king street ulverston cumbria LA12 7DZ
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed earlcourt LTDcertificate issued on 15/10/08
filed on: 14th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On October 3, 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(9 pages)
|