REMORA ELECTRICAL LIMITED - BARNSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-16 View Report
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Persons with significant control. Change date: 2023-11-27. Psc name: Mr Thomas Winter Demain. 2023-11-27 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2020-01-10 View Report
Capital. Capital cancellation shares. 2019-11-20 View Report
Resolution. Description: Resolutions. 2019-11-12 View Report
Capital. Capital return purchase own shares. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-01-13 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Officers. Officer name: David Winter Demain. Termination date: 2016-07-08. 2016-07-08 View Report
Officers. Officer name: Mr Thomas Winter Demain. Appointment date: 2016-07-08. 2016-07-08 View Report
Officers. Officer name: Thomas Winter De Main. Termination date: 2016-07-08. 2016-07-08 View Report
Mortgage. Charge creation date: 2016-06-20. Charge number: 011155190004. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Officers. Change date: 2014-12-01. Officer name: Thomas Winter De Main. 2015-01-22 View Report
Mortgage. Charge number: 2. 2014-12-22 View Report
Mortgage. Charge number: 3. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-01-05 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2012-01-15 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-02-19 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Officer name: Mr David Winter Demain. Change date: 2009-10-02. 2010-01-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-07-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-07-23 View Report
Accounts. Accounts type total exemption small. 2009-06-12 View Report
Address. Description: Registered office changed on 29/05/2009 from 89 leigh street sheffield south yorkshire S9 2PR. 2009-05-29 View Report
Capital. Description: Gbp nc 1000/1300\02/02/09. 2009-02-13 View Report
Capital. Description: Ad 02/02/09\gbp si 3@1=3\gbp ic 600/603\. 2009-02-13 View Report
Annual return. Legacy. 2009-01-10 View Report