HOMECRAFT CONTRACTS ELECTRICAL LIMITED

Company Documents

DateDescription
02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Termination of appointment of Charles Ronald Bull as a director on 2021-10-22

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TAYLOR / 11/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/03/1520 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MOORE / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TAYLOR / 01/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH BULL / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RONALD BULL / 01/02/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 4 ORCHARD CLOSE WRABNESS ROAD RAMSEY HARWICH ESSEX CO12 5HG

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 73 ROMFORD ROAD CHIGWELL ESSEX IG7 4QS

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/02/0610 February 2006 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