R J COLEMAN (ELECTRICAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Simon Lee Heath Sargent on 2025-04-02

View Document

03/04/253 April 2025 Director's details changed for Simon Lee Heath Sargent on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Veronica Elizabeth Coleman on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Richard James Coleman on 2025-04-02

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HEATH SARGENT / 09/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HEATH SARGENT / 21/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COLEMAN / 21/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ELIZABETH COLEMAN / 21/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REECE LAKE / 21/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS; AMEND

View Document

05/01/065 January 2006 PURCHASE AUTH 28/06/04

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 £ NC 100/50000 21/03/

View Document

26/03/0226 March 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information