Advanced company searchLink opens in new window

WHITTON ELECTRICAL LIMITED

Company number 06859145

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)
06 Oct 2016 AD01 Registered office address changed from C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England to Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD on 6 October 2016
19 Aug 2016 AD01 Registered office address changed from C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB to C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG on 19 August 2016
09 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
17 Feb 2016 1.4 Notice of completion of voluntary arrangement
08 Feb 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016
04 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 Dec 2015 TM02 Termination of appointment of a secretary
23 Nov 2015 AD01 Registered office address changed from C/O C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB to C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB on 23 November 2015
23 Nov 2015 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 AD01 Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN United Kingdom to C/O Needham Accountancy Ltd 221 Hatfield Road St Albans Hertfordshire AL1 4TB on 23 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Jonathan Anthony Whitton on 19 November 2015
20 Nov 2015 TM02 Termination of appointment of G.C. Secretarial Services Ltd as a secretary on 19 November 2015
04 Mar 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr Jonathan Anthony Whitton on 2 October 2009