Advanced company searchLink opens in new window

WESTERN ELECTRICAL LIMITED

Company number 01962789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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