ITC BUILDING & ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

20/11/2420 November 2024 Notification of Louise Power as a person with significant control on 2024-02-28

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Registered office address changed from 145 Foleshill Road Foleshill Road Coventry CV1 4LF England to C/O John White Community Centre Grange Avenue Willenhall Coventry CV3 2ED on 2023-11-03

View Document

01/11/231 November 2023 Change of details for Mr John Thomas Power as a person with significant control on 2023-10-30

View Document

01/11/231 November 2023 Cessation of Louise Power as a person with significant control on 2023-10-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

20/10/2320 October 2023 Change of details for Mr John Thomas Power as a person with significant control on 2019-03-04

View Document

13/10/2313 October 2023 Notification of Louise Power as a person with significant control on 2019-03-04

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SIMPLE STORAGE SOLUTIONS, LTD., 175, FOLESHILL ROAD, COVENTRY, CV1 4LF ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O SIMPLE STORAGE SOLUTIONS 175 175 FOLESHILL ROAD COVENTRY CV1 4LF

View Document

06/04/166 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MICHAEL JAMES HAWKINS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 21 QUEENS ROAD COVENTRY CV1 3EG ENGLAND

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FLAT 5 LISTER HOUSE IVY GRANGE, BILTON RUGBY CV22 7XG ENGLAND

View Document

06/03/146 March 2014 COMPANY NAME CHANGED JR COVENTRY LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

06/03/146 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED JOHN THOMAS POWER

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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