WHITECLIFFE ELECTRICAL DISTRIBUTION LTD
Company number 11889357
- Company Overview for WHITECLIFFE ELECTRICAL DISTRIBUTION LTD (11889357)
- Filing history for WHITECLIFFE ELECTRICAL DISTRIBUTION LTD (11889357)
- People for WHITECLIFFE ELECTRICAL DISTRIBUTION LTD (11889357)
- Charges for WHITECLIFFE ELECTRICAL DISTRIBUTION LTD (11889357)
- More for WHITECLIFFE ELECTRICAL DISTRIBUTION LTD (11889357)
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
|
|
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 |