About

Registered Number: 02046853
Date of Incorporation: 15/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, West Midlands, B30 3HX,

 

Based in Birmingham, West Midlands, City Electrical Installations (Cobridge) Ltd was setup in 1986, it has a status of "Active". We don't know the number of employees at City Electrical Installations (Cobridge) Ltd. The companies directors are Adams, Anne, Adams, David Mcdonald Wightman, Brassington, Charles Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David Mcdonald Wightman N/A 03 September 2007 1
BRASSINGTON, Charles Thomas N/A 08 February 2001 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Anne 08 February 2001 03 September 2007 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC05 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
PSC05 - N/A 20 February 2018
AA - Annual Accounts 20 July 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 12 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 October 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 26 October 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 March 2008
353 - Register of members 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 18 March 2005
363a - Annual Return 14 March 2005
AA - Annual Accounts 16 April 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 14 May 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 09 April 2002
363a - Annual Return 19 March 2002
363a - Annual Return 24 April 2001
AA - Annual Accounts 17 April 2001
169 - Return by a company purchasing its own shares 27 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 07 July 2000
363a - Annual Return 22 March 2000
AA - Annual Accounts 20 July 1999
363a - Annual Return 09 March 1999
AA - Annual Accounts 20 August 1998
363a - Annual Return 13 March 1998
AA - Annual Accounts 09 June 1997
363a - Annual Return 05 March 1997
AA - Annual Accounts 02 July 1996
363a - Annual Return 20 March 1996
AA - Annual Accounts 27 March 1995
363x - Annual Return 08 March 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 06 July 1993
363x - Annual Return 22 March 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 08 March 1991
363x - Annual Return 08 March 1991
395 - Particulars of a mortgage or charge 20 August 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
CERTNM - Change of name certificate 23 January 1987
288 - N/A 17 September 1986
288 - N/A 17 September 1986
287 - Change in situation or address of Registered Office 17 September 1986
CERTINC - N/A 15 August 1986
MISC - Miscellaneous document 15 August 1986
NEWINC - New incorporation documents 15 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 24 October 2007 Outstanding

N/A

Legal mortgage 31 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.