Advanced company searchLink opens in new window

WHITECLIFFE ELECTRICAL DISTRIBUTION LTD

Company number 11889357

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 PSC08 Notification of a person with significant control statement
30 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
30 Sep 2024 PSC07 Cessation of David Thomas Tierney as a person with significant control on 28 March 2024
07 Apr 2024 SH08 Change of share class name or designation
25 Mar 2024 MA Memorandum and Articles of Association
25 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 CH01 Director's details changed for Mr Jake Andrew Brian Swan on 6 March 2024
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from , Unit 9 Unit 9 Dale Street Industrial, Radcliffe, Lancashire, M26 1AD, England to Unit 7 Connect 56 Business Hub Manchester Road Bury BL9 9NY on 11 April 2023
02 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 AP01 Appointment of Mr Peter Andrew Bienvenu as a director on 15 September 2022
16 Sep 2022 CH01 Director's details changed for Mr Jake Andrew Brian Swan on 15 September 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
02 Feb 2022 CS01 Confirmation statement made on 9 December 2021 with updates
13 Jan 2022 MR01 Registration of charge 118893570001, created on 11 January 2022
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
18 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Daniel Parker as a director on 2 April 2020
18 Mar 2020 AD01 Registered office address changed from , 19 Elm Avenue, Radcliffe, Manchester, M26 1DR, United Kingdom to Unit 7 Connect 56 Business Hub Manchester Road Bury BL9 9NY on 18 March 2020
16 Jul 2019 PSC01 Notification of David Thomas Tierney as a person with significant control on 6 July 2019