Confirmation statement. Statement with no updates. |
2024-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Persons with significant control. Psc name: Craig Graham Teal. Change date: 2021-12-29. |
2022-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-22 |
View Report |
Officers. Officer name: Norman Parkinson. |
2011-05-05 |
View Report |
Change of name. Description: Company name changed cgt electrical LTD\certificate issued on 21/04/11. |
2011-04-21 |
View Report |
Resolution. Description: Resolutions. |
2011-04-15 |
View Report |
Resolution. Description: Resolutions. |
2011-03-25 |
View Report |
Change of name. Change of name notice. |
2011-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-02 |
View Report |
Officers. Officer name: Craig Graham Teal. Change date: 2009-12-01. |
2010-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-12 |
View Report |
Annual return. Legacy. |
2009-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-27 |
View Report |
Annual return. Legacy. |
2008-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-18 |
View Report |
Address. Description: Registered office changed on 01/04/07 from: bbic snydale road cudworth barnsley S72 8RP. |
2007-04-01 |
View Report |
Annual return. Legacy. |
2007-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2006-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-05 |
View Report |
Annual return. Legacy. |
2005-01-19 |
View Report |
Accounts. Accounts type dormant. |
2005-01-14 |
View Report |
Accounts. Legacy. |
2005-01-13 |
View Report |
Officers. Description: New director appointed. |
2004-01-11 |
View Report |