C R M ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM WHITE STAR COTTAGE WHITECROSS WOOTTON ABINGDON OXFORDSHIRE OX13 6BU

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY REBACCA MCPHERSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1628 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM: PO BOX OX13 6BU WHITE STAR COTTAGE WHITECROSS WOOTTON ABINGDON OXFORDSHIREOX13 6BU

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COPELAND RICHARD MCPHERSON / 01/12/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 61 CROWN ROAD, WHEATLEY, OXFORD, OX9 1UL

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company