JEFF STEINZ ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/2022 May 2020 APPLICATION FOR STRIKING-OFF

View Document

18/03/2018 March 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LAURENCE STEINZ / 26/09/2010

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARGARET STEINZ / 26/09/2010

View Document

03/10/103 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED BRAMFORM LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

26/09/0026 September 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