R LE HURAY ELECTRICAL CONTRACTORS LIMITED

584 Wellsway, Bath, BA2 2UE, Somerset
StatusACTIVE
Company No.07142702
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

R LE HURAY ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 07142702. It was incorporated 14 years, 5 months, 4 days ago, on 02 February 2010. The company address is 584 Wellsway, Bath, BA2 2UE, Somerset.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Joanne Le Huray

Appointment date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Robert Le Huray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Robert Le Huray

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: 16 Coombend Radstock BA3 3AJ England

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTAR SOCIAL LTD

CARRWOOD PARK,LEEDS,LS15 4LG

Number:11959474
Status:ACTIVE
Category:Private Limited Company

COHEN ORTHOPAEDICS LIMITED

THE WHITE HOUSE,LITTLE PLUMSTEAD,NR13 5ES

Number:08106710
Status:ACTIVE
Category:Private Limited Company

EDEN BRIGHTON LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:10180640
Status:ACTIVE
Category:Private Limited Company

J M G ROOFING LTD

UNIT 45 COLESHILL INDUSTRIAL ESTATE ROMAN WAY,COLESHILL,B46 1JT

Number:07456650
Status:ACTIVE
Category:Private Limited Company

MP RISK CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11881792
Status:ACTIVE
Category:Private Limited Company

SEA SHEPHERD UK

SEA SHEPHERD UK,LONDON,WC1N 3AX

Number:05474362
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source