PAUL OLIVER ELECTRICAL LTD
Status | ACTIVE |
Company No. | 09157555 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 10 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
PAUL OLIVER ELECTRICAL LTD is an active private limited company with number 09157555. It was incorporated 10 years, 4 days ago, on 01 August 2014. The company address is 24 Hawthorne Avenue, Broadstairs, CT10 2FY, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2024
Action Date: 01 Aug 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-08-01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-02
Old address: 45 Seafield Road Ramsgate CT11 0AU England
New address: 24 Hawthorne Avenue Broadstairs Kent CT10 2FY
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-13
Old address: Flat 36 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN
New address: 45 Seafield Road Ramsgate CT11 0AU
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-06
Old address: 177 Pegwell Road Ramsgate Kent CT11 0LY England
New address: Flat 36 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Paul Antony Oliver
Documents
Some Companies
OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD,BIRMINGHAM,B11 2AL
Number: | 11872651 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE 1-4,LONDON,W1F 7LD
Number: | 11933737 |
Status: | ACTIVE |
Category: | Private Limited Company |
CCBI METDIST GLOBAL COMMODITIES (UK) LIMITED
111 OLD BROAD STREET,LONDON,EC2N 1AP
Number: | 01459469 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON-SITE MEDICAL SERVICES LIMITED
24 GOLDSWORTHY WAY,SLOUGH,SL1 6AX
Number: | 11037089 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, CURZON HOUSE,BANSTEAD,SM7 2LJ
Number: | 05541766 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SYCAMORES MANAGEMENT (NO.1) LIMITED
GILYARD SCARTH LETTINGS THE OLD COFFEE TAVERN,MERE,BA12 6HA
Number: | 02547918 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |