DAVID FEAR 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
24/03/2524 March 2025 Secretary's details changed for Mrs Jean Caroline Ivory on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Jean Caroline Ivory on 2025-03-24

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Termination of appointment of Nikki Laura Ivory as a director on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Thomas Darren Tainton as a director on 2024-09-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/11/2215 November 2022 Appointment of Mr Thomas Darren Tainton as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Miss Nikki Laura Ivory as a director on 2022-11-14

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T.I. HOLDINGS LIMITED

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN TAINTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAROLINE IVORY / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN CAROLINE IVORY / 30/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: RUPERT HOUSE BACK STOKE LANE WESTBURY ON TRYM BRISTOL BS9 3QT

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED DAVID FEAR CONTRACTING LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 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