CRAIG LINNEN ELECTRICAL LTD

Company Documents

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

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 1

View Document

10/02/1610 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS COLLETTE HELEN LINNEN

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LTD

View Document

26/02/1526 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O ASCOT DRUMMOND (UK) LTD RIVER COURT WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY AWH ACCOUNTANTS LTD

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY AWH ACCOUNTANTS LTD

View Document

08/02/138 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES LINNEN / 01/12/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON LTD / 01/12/2010

View Document

03/02/113 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON LTD / 02/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES LINNEN / 02/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information