ASSOCIATED ELECTRICAL LIMITED - BROMSGROVE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-09-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jane Linda Pallante. 2023-09-18 View Report
Persons with significant control. Psc name: Mr Lawrence Pallante. Change date: 2016-04-06. 2023-09-18 View Report
Address. Old address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN. New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD. Change date: 2023-09-18. 2023-09-18 View Report
Confirmation statement. Statement with updates. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-01-20 View Report
Accounts. Accounts type micro entity. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-11-19 View Report
Confirmation statement. Statement with updates. 2018-02-20 View Report
Persons with significant control. Psc name: Mr Lawrence Pallante. Change date: 2017-11-01. 2017-11-01 View Report
Officers. Officer name: Mr Lawrence Pallante. Change date: 2017-11-01. 2017-11-01 View Report
Officers. Officer name: Mr Lawrence Pallante. Change date: 2017-11-01. 2017-11-01 View Report
Accounts. Accounts type micro entity. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type micro entity. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Capital. Capital allotment shares. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Mortgage. Charge number: 1. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Capital. Capital allotment shares. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Officer name: Kevin Banner. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Accounts. Accounts type dormant. 2010-11-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-05-05 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Address. Change date: 2010-02-01. Old address: C/O Pinfields, George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB. 2010-02-01 View Report
Officers. Officer name: Lawrence Pallante. Change date: 2010-01-19. 2010-02-01 View Report
Officers. Change date: 2010-01-19. Officer name: Kevin Anthony Banner. 2010-02-01 View Report
Accounts. Accounts type dormant. 2010-01-20 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type dormant. 2008-10-23 View Report
Annual return. Legacy. 2008-02-01 View Report
Accounts. Accounts type dormant. 2007-04-29 View Report
Address. Description: Registered office changed on 04/04/07 from: 61 worcester road bromsgrove worcestershire B71 7DN. 2007-04-04 View Report
Annual return. Legacy. 2007-04-04 View Report