CORSTON ELECTRICAL DESIGN & TESTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CORSTON / 26/03/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN CORSTON / 26/03/2015

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH CORSTON / 26/03/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
FRAMLINGHAM ROAD
KETTLEBURGH
WOODBRIDGE
IP13 7LL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CORSTON / 02/10/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN CORSTON / 02/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED FRAMLINGHAM ELECTRICAL COMPANY L IMITED CERTIFICATE ISSUED ON 31/07/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 20 WELL CLOSE SQUARE FRAMLINGHAM WOODBRIDGE SUFFOLK

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/04/8724 April 1987 GAZETTABLE DOCUMENT

View Document

14/04/8714 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 COMPANY NAME CHANGED FRAMLINGHAM ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 24/03/87

View Document

18/06/8618 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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