- Company Overview for WESTERN ELECTRICAL LIMITED (01962789)
- Filing history for WESTERN ELECTRICAL LIMITED (01962789)
- People for WESTERN ELECTRICAL LIMITED (01962789)
- Charges for WESTERN ELECTRICAL LIMITED (01962789)
- More for WESTERN ELECTRICAL LIMITED (01962789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Mar 2018 | PSC05 | Change of details for Western Electric Holding Ltd as a person with significant control on 6 April 2016 | |
01 Apr 2017 | MR04 | Satisfaction of charge 10 in full | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD01 | Registered office address changed from Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW to Po Box Po Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 18 March 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 18 September 2013 | |
10 Sep 2013 | AUD | Auditor's resignation | |
04 Sep 2013 | CH01 | Director's details changed for Philip Graham Elsegood on 3 September 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr Douglas Talbot Mcnair as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Roger David Goddard as a director | |
09 Aug 2013 | AD01 | Registered office address changed from Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW on 9 August 2013 | |
09 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
09 Aug 2013 | TM02 | Termination of appointment of Stuart Morrison as a secretary | |
09 Aug 2013 | TM01 | Termination of appointment of Stuart Morrison as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Allyson Morrison as a director |