FDB ELECTRICAL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-09-30

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-09-30

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WHITE LION HOUSE 64A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010366040006

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR GARY ROGER MILES

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/11/113 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALTER DURHAM / 18/09/2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2TJ

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 £ NC 500000/700000 30/09/00

View Document

08/11/018 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED 30/09/00

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 £ NC 356000/500000 30/09/99

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 30/09/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 27/09/96

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 £ NC 206000/356000 27/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 18/09/95; CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 PREFERENCE SHARE RULING 28/09/93

View Document

25/01/9525 January 1995 NC INC ALREADY ADJUSTED 28/09/93

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 S386 DISP APP AUDS 26/03/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 18/09/92; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 16/09/91

View Document

13/08/9213 August 1992 REDEMPTION OF SHARES 16/09/91

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 16/09/91

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ALTER MEM AND ARTS 01/08/91

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 AUDITOR'S RESIGNATION

View Document

05/09/885 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document


More Company Information