- Company Overview for H & S ELECTRICAL WHOLESALERS LTD (05179489)
- Filing history for H & S ELECTRICAL WHOLESALERS LTD (05179489)
- People for H & S ELECTRICAL WHOLESALERS LTD (05179489)
- Charges for H & S ELECTRICAL WHOLESALERS LTD (05179489)
- More for H & S ELECTRICAL WHOLESALERS LTD (05179489)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 14 July 2014 with full list of shareholders | |
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Charles Skinner as a director on 22 August 2014 | |
14 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2014
|
|
14 Oct 2014 | SH03 | Purchase of own shares. | |
03 Sep 2014 | TM01 | Termination of appointment of Nicholas Charles Skinner as a director on 22 August 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
24 Jul 2013 | CH01 | Director's details changed for Christopher Henderson on 14 July 2013 | |
24 Jul 2013 | CH03 | Secretary's details changed for Christopher Henderson on 14 July 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jul 2011 | AD01 | Registered office address changed from 3 the Limes Culcheth Warrington WA3 4HE United Kingdom on 27 July 2011 | |
24 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Nicholas Charles Skinner on 14 July 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Christopher Henderson on 14 July 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Sep 2009 | 363a | Return made up to 14/07/09; full list of members | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |