Download leads from Nexok and grow your business. Find out more

CBL Electrical Limited

Documents

Total Documents71
Total Pages314

Filing History

8 May 2017Confirmation statement made on 4 May 2017 with updates
13 December 2016Accounts for a dormant company made up to 31 March 2016
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
30 November 2015Accounts for a dormant company made up to 31 March 2015
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
9 June 2015Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 9 June 2015
9 June 2015Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 9 June 2015
6 March 2015Accounts for a dormant company made up to 31 March 2014
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
7 July 2014Termination of appointment of Lee Haygarth as a director
23 December 2013Total exemption small company accounts made up to 31 March 2013
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
18 January 2013Total exemption small company accounts made up to 31 March 2012
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 31 March 2011
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
8 March 2011Total exemption small company accounts made up to 31 March 2010
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
10 January 2010Total exemption small company accounts made up to 31 March 2009
25 August 2009Return made up to 04/05/09; full list of members
30 July 2009Appointment terminated director alfred haygarth
6 February 2009Total exemption small company accounts made up to 31 March 2008
9 July 2008Return made up to 04/05/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
23 January 2008Return made up to 04/05/07; full list of members
7 February 2007Total exemption small company accounts made up to 31 March 2006
27 June 2006Return made up to 04/05/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
19 July 2005Return made up to 04/05/05; full list of members
15 November 2004Total exemption small company accounts made up to 31 March 2004
22 July 2004Return made up to 04/05/04; full list of members
17 April 2004Registered office changed on 17/04/04 from: barlows buildings park road hartlepool cleveland TS24 7PW
26 November 2003Total exemption small company accounts made up to 31 March 2003
28 June 2003Return made up to 04/05/03; full list of members
11 December 2002Total exemption small company accounts made up to 31 March 2002
3 May 2002Return made up to 04/05/02; full list of members
4 February 2002Total exemption full accounts made up to 31 March 2001
19 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2001Accounts for a small company made up to 31 March 2000
6 July 2000Accounts for a small company made up to 31 March 1999
24 May 2000Return made up to 04/05/00; full list of members
16 February 2000Return made up to 04/05/99; full list of members
23 December 1999Particulars of mortgage/charge
23 December 1999Particulars of mortgage/charge
30 November 1999Registered office changed on 30/11/99 from: 241 york road hartlepool TS26 9AD
5 February 1999Accounts for a small company made up to 31 March 1998
1 October 1998New director appointed
18 September 1998Memorandum and Articles of Association
18 September 1998Secretary resigned
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 September 1998New secretary appointed
20 August 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
28 April 1998Particulars of mortgage/charge
25 March 1998Accounts for a small company made up to 31 March 1997
21 June 1997Particulars of mortgage/charge
21 June 1997Particulars of mortgage/charge
16 June 1997New director appointed
22 May 1997Return made up to 04/05/97; full list of members
14 February 1997Particulars of mortgage/charge
1 February 1997Accounts for a small company made up to 31 March 1996
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 May 1996Return made up to 04/05/96; no change of members
8 February 1996Accounts for a small company made up to 31 March 1995
24 May 1995Particulars of mortgage/charge
24 May 1995Return made up to 04/05/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed