ELECTRICAL DESIGN & BUILD LIMITED

Company Documents

DateDescription
13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073376980001

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWER COMMISSIONING AND ENGINEERING LTD

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRICAL PROJECT MANAGEMENT CONSULTANTS LTD

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1710 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY BAXTER

View Document

01/08/161 August 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MR JAMES MARTIN LAWRENCE

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ADAM ALEX FLUDE

View Document

02/10/142 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE BAXTER / 13/01/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE BAXTER / 09/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MS EMILY JANE BAXTER

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOK

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM ALEX FLUDE

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG COOK / 24/06/2011

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 100

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HEGARTY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DOUG COOK

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ADAM FLUDE

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AR FLOW LIMITED


  • 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