P F LUCAS ELECTRICAL (ASHFORD, KENT) LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 SAIL ADDRESS CHANGED FROM: OCTOBER HOUSE WEST HYTHE ROAD WEST HYTHE HYTHE KENT CT21 4NT ENGLAND

View Document

12/12/1212 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM OCTOBER HOUSE WEST HYTHE ROAD WEST HYTHE HYTHE KENT CT21 4NT

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 61 SEABROOK COURT HYTHE KENT CT21 5RY UNITED KINGDOM

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY DENISE LUCAS / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE FRANCIS LUCAS / 12/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY DENISE LUCAS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE FRANCIS LUCAS / 02/12/2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY DENISE LUCAS / 02/12/2009

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MISS EMILY DENISE LUCAS

View Document

04/12/084 December 2008 SECRETARY APPOINTED MISS EMILY DENISE LUCAS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA LUCAS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA LUCAS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 160 HIGH STREET HYTHE KENT CT21 5JR

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: G OFFICE CHANGED 02/06/98 THE RETREAT NICKLEY WOOD SHADOXHURST ASHFORD KENT TN26 1LZ

View Document

08/12/978 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

07/04/967 April 1996 NEW DIRECTOR APPOINTED

View Document

07/04/967 April 1996

View Document

07/04/967 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9520 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 Incorporation

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