ATTLEBOROUGH ECO ELECTRIC LIMITED

05106872
THE OLD SCHOOL HIGH STREET STRETHAM ELY CB6 3LD

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 9 Buy now
18 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
06 Jul 2023 accounts Annual Accounts 10 Buy now
22 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/05/22 3 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2022 accounts Annual Accounts 10 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Christopher Michael Waters) 2 Buy now
03 Oct 2021 officers Termination of appointment of director (Tracy Jane Giles) 1 Buy now
27 May 2021 accounts Annual Accounts 10 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 9 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Appointment of director (Mrs Tracy Jane Giles) 2 Buy now
06 Apr 2020 officers Termination of appointment of director (Philip Eric Paston Bacon) 1 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2020 resolution Resolution 3 Buy now
25 Oct 2019 officers Appointment of director (Mr Christopher Michael Waters) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Derek Garbut Burgoyne) 1 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
01 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2019 insolvency Liquidation In Administration Progress Report 33 Buy now
07 Feb 2019 accounts Annual Accounts 14 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Appointment of secretary (Mr Graham Philip May) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Derek Garbut Burgoyne) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Christopher Paul Winward) 2 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2018 insolvency Liquidation In Administration End Of Administration 36 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2018 insolvency Liquidation In Administration Progress Report 41 Buy now
20 Sep 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 May 2018 insolvency Liquidation In Administration Progress Report 47 Buy now
26 Apr 2018 officers Appointment of director (Mr Philip Eric Paston Bacon) 2 Buy now
26 Apr 2018 resolution Resolution 1 Buy now
25 Apr 2018 officers Termination of appointment of director (Steven Suggitt) 2 Buy now
25 Apr 2018 officers Termination of appointment of director (Sarah Elizabeth Suggitt) 2 Buy now
14 Dec 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
13 Dec 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
28 Nov 2017 insolvency Liquidation In Administration Proposals 47 Buy now
17 Nov 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
13 Oct 2017 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 officers Change of particulars for director (Mr Steven Suggitt) 2 Buy now
07 Jun 2017 officers Change of particulars for director (Mrs Sarah Elizabeth Suggitt) 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 accounts Annual Accounts 9 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 9 Buy now
01 Oct 2014 mortgage Registration of a charge 22 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 officers Change of particulars for director (Mr Steven Suggitt) 2 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2014 officers Change of particulars for director (Mrs Sarah Elizabeth Suggitt) 2 Buy now
24 Apr 2014 officers Change of particulars for director (Mrs Sarah Elizabeth Suggitt) 2 Buy now
04 Dec 2013 accounts Annual Accounts 9 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 officers Appointment of director (Mrs Sarah Elizabeth Suggitt) 2 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Graham Stammers) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Graham Stammers) 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Paul Danielsen) 1 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
24 May 2012 officers Change of particulars for director (Mr Steven Suggitt) 2 Buy now
18 May 2012 officers Change of particulars for director (Mr Steven Suggitt) 2 Buy now
23 Feb 2012 accounts Annual Accounts 8 Buy now
10 Jan 2012 officers Appointment of director (Mr Paul Lars Danielsen) 2 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
04 Feb 2011 accounts Annual Accounts 8 Buy now
16 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2010 officers Appointment of director (Mr Steven Suggitt) 2 Buy now
02 Sep 2010 officers Termination of appointment of director (Trevor Neave) 1 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 accounts Annual Accounts 8 Buy now
06 Jul 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 8 Buy now
02 Jun 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 8 Buy now
02 Jun 2007 annual-return Return made up to 20/04/07; no change of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 8 Buy now
02 May 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
22 Sep 2005 capital Ad 15/09/05--------- £ si 2@1=2 £ ic 100/102 2 Buy now