PILGRIMS ELECTRICAL LTD. - CANTERBURY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type micro entity. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-11 View Report
Persons with significant control. Change date: 2019-05-11. Psc name: Mr Jonathan Stevens. 2019-05-11 View Report
Officers. Officer name: Jonathon Stevens. Change date: 2019-04-09. 2019-04-09 View Report
Address. Change date: 2019-04-09. Old address: 1 Nightingale Lane Nonington Dover CT15 4JB England. New address: 10 Windermere Gardens Aylesham Canterbury CT3 3HY. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2017-08-03 View Report
Address. New address: 1 Nightingale Lane Nonington Dover CT15 4JB. Change date: 2017-05-15. Old address: Firdown Cottages Hode Farm Bekesbourne Canterbury Kent CT4 5DJ. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-05-11 View Report
Accounts. Accounts type total exemption full. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption full. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-05-11. Officer name: Jonathon Stevens. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Annual return. Legacy. 2009-07-06 View Report
Address. Description: Registered office changed on 12/05/2009 from 33 tyler hill road blean canterbury CT2 9HT. 2009-05-12 View Report
Accounts. Accounts type total exemption full. 2009-03-23 View Report
Annual return. Legacy. 2008-06-23 View Report
Annual return. Legacy. 2008-04-28 View Report
Accounts. Accounts type total exemption full. 2008-03-28 View Report
Accounts. Accounts type total exemption full. 2007-04-25 View Report
Accounts. Accounts type total exemption full. 2006-06-20 View Report
Annual return. Legacy. 2006-05-30 View Report
Gazette. Gazette notice compulsary. 2005-11-01 View Report
Officers. Description: Director resigned. 2005-10-26 View Report
Officers. Description: Director resigned. 2005-10-26 View Report
Annual return. Legacy. 2005-10-26 View Report
Officers. Description: New secretary appointed. 2004-07-08 View Report
Officers. Description: New director appointed. 2004-07-08 View Report
Officers. Description: New director appointed. 2004-07-08 View Report