3LINE ELECTRICAL WHOLESALE LIMITED
Company number 06499284
- Company Overview for 3LINE ELECTRICAL WHOLESALE LIMITED (06499284)
- Filing history for 3LINE ELECTRICAL WHOLESALE LIMITED (06499284)
- People for 3LINE ELECTRICAL WHOLESALE LIMITED (06499284)
- Charges for 3LINE ELECTRICAL WHOLESALE LIMITED (06499284)
- More for 3LINE ELECTRICAL WHOLESALE LIMITED (06499284)
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) |
---|---|---|---|
25 Jun 2019 | AP01 | Appointment of Mr Chris Heading as a director on 12 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Christopher Browne as a director on 12 June 2019 | |
17 May 2019 | CH01 | Director's details changed for Christopher Browne on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Keith Antony Avenell on 17 May 2019 | |
05 Apr 2019 | MR04 | Satisfaction of charge 064992840008 in full | |
14 Feb 2019 | CH01 | Director's details changed for Mr Keith Antony Avenell on 14 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
13 Feb 2019 | CH01 | Director's details changed for Paul Dalgliesh on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Paul Dalgliesh on 13 February 2019 | |
29 Oct 2018 | AA | Full accounts made up to 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
23 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
14 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
25 Aug 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
07 Jul 2015 | AP01 | Appointment of Paul Dalgliesh as a director on 8 June 2015 | |
26 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2015 | SH08 | Change of share class name or designation | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | TM01 | Termination of appointment of John Joseph Kelly as a director on 8 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge 064992840008, created on 8 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Christopher Browne on 7 May 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Keith Antony Avenell on 19 June 2013 |