DAVID ESAU (ELECTRICAL CONTRACTORS) LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DARREN LEE HIBBERD

View Document

08/02/138 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 81 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE CH41 1EP

View Document

09/12/099 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/11/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: G OFFICE CHANGED 23/03/99 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE L41 5LH

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED VITAMORE LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: G OFFICE CHANGED 22/01/99 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/12/9829 December 1998 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