UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED
Company number 07700993
- Company Overview for UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED (07700993)
- Filing history for UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED (07700993)
- People for UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED (07700993)
- Charges for UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED (07700993)
- More for UK ELECTRICAL WHOLESALE (CHELMSFORD) LIMITED (07700993)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
01 Nov 2023 | MR01 | Registration of charge 077009930002, created on 30 October 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2021 | CH01 | Director's details changed for Mrs Sarah Ann Hawes on 28 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mrs Sarah Ann Hawes as a director on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Christopher James Pope as a director on 27 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Christopher James Pope as a person with significant control on 27 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 1 Second Avenue Bluebridge Halstead Essex CO9 2SU England to 5 Atholl Road Chelmsford Essex CM2 6TB on 28 October 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
23 Sep 2015 | AD01 | Registered office address changed from Mount Nebo Brickwall Farm, Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 |