ELECTRICAL WHOLESALE SPECIALISTS LIMITED
Company number 05814800
- Company Overview for ELECTRICAL WHOLESALE SPECIALISTS LIMITED (05814800)
- Filing history for ELECTRICAL WHOLESALE SPECIALISTS LIMITED (05814800)
- People for ELECTRICAL WHOLESALE SPECIALISTS LIMITED (05814800)
- Charges for ELECTRICAL WHOLESALE SPECIALISTS LIMITED (05814800)
- More for ELECTRICAL WHOLESALE SPECIALISTS LIMITED (05814800)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Unit 9 Llan Coed Court Llandarcy Business Centre Neath SA10 6FG to Suite B Conwy House Swansea Enterprise Park Swansea SA7 9LA on 4 October 2016 | |
18 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of Julian Morgan as a director | |
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from the Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY on 10 August 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Stephen Vincent on 4 May 2012 | |
01 Jun 2012 | CH03 | Secretary's details changed for Mr Sean Morris on 4 May 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AP03 | Appointment of Mr Sean Morris as a secretary | |
18 Oct 2011 | TM02 | Termination of appointment of Julie Bendle as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from the Third Floor Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales on 18 July 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Unit 9 Llan Coed Court Llandarcy Business Centre Neath West Glamorgan SA10 6FG United Kingdom on 12 July 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 3 June 2010
|