C & D ELECTRICAL CONTRACTORS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-14 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 24/01/2022
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE MAY ROPIER / 01/02/2021
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW BARRY FRASER MCCORMICK
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR ASHLEY BERESFORD
2021-02-03 update statutory_documents DIRECTOR APPOINTED MRS ROSIE MAY ROPIER
2021-02-03 update statutory_documents SECRETARY APPOINTED MR CHARLES THOMAS STRAFFORD
2021-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 31/01/2021
2021-02-03 update statutory_documents CESSATION OF DEAN PHILIP ANDERSON AS A PSC
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ANDERSON
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN ANDERSON
2020-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-12 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 4 => 5
2018-07-07 update num_mort_outstanding 4 => 5
2018-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000005
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-19 delete address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4EX
2016-12-19 insert address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4XE
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update registered_address
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD S43 4EX ENGLAND
2016-10-07 delete address UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2016-10-07 insert address 3 LINDRICK WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4EX
2016-10-07 update registered_address
2016-09-07 update num_mort_charges 3 => 4
2016-09-07 update num_mort_outstanding 3 => 4
2016-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2016-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000004
2016-06-07 update num_mort_charges 2 => 3
2016-06-07 update num_mort_outstanding 2 => 3
2016-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000003
2016-02-07 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-07 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-14 update statutory_documents 08/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-18 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT 5C NAPIER COURT BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2015-02-07 insert address UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 4 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ ENGLAND
2015-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 5C NAPIER COURT BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2015-01-26 update statutory_documents 08/01/15 FULL LIST
2014-12-07 update num_mort_charges 0 => 2
2014-12-07 update num_mort_outstanding 0 => 2
2014-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000002
2014-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060439000001
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-26 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-08 update statutory_documents 08/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-09 update statutory_documents 08/01/13 FULL LIST
2012-09-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 08/01/12 FULL LIST
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 08/01/11 FULL LIST
2010-10-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 08/01/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN PHILLIP ANDERSON / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS STRAFFORD / 15/01/2010
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEAN PHILLIP ANDERSON / 15/01/2010
2009-10-19 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents DIRECTOR APPOINTED DEAN PHILIP ANDERSON
2008-02-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-04 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 7 TWELVE LANDS CLOSE TANKERSLEY BARNSLEY S75 3DU
2007-03-24 update statutory_documents NEW SECRETARY APPOINTED
2007-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents SECRETARY RESIGNED
2007-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION