PLYMOUTH ELECTRICAL WHOLESALERS LIMITED
Status | ACTIVE |
Company No. | 03517002 |
Category | Private Limited Company |
Incorporated | 25 Feb 1998 |
Age | 26 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PLYMOUTH ELECTRICAL WHOLESALERS LIMITED is an active private limited company with number 03517002. It was incorporated 26 years, 2 months, 24 days ago, on 25 February 1998. The company address is Edmundson House Edmundson House, Knutsford, WA16 6AY, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Western Electrical Limited
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: William Sones Woof
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Talbot Mcnair
Change date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Roger David Goddard
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr Douglas Brash Christie
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Graham Elsegood
Change date: 2013-09-03
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Talbot Mcnair
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Goddard
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD
Change date: 2013-08-09
Documents
Change account reference date company current shortened
Date: 09 Aug 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Termination secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allyson Morrison
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Morrison
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Graham Elsegood
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Graham Elsegood
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Sones Woof
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 20/11/00 from: 3 eastern wood road langage business park plympton plymouth devon PL7 5ET
Documents
Accounts with accounts type dormant
Date: 20 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Certificate change of name company
Date: 22 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed western electrical wholesale lim ited\certificate issued on 23/12/98
Documents
Legacy
Date: 05 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/01/99
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 04/03/98 from: 76 whitchurch road cardiff CF4 3LX
Documents
Some Companies
THE OLD CHAPEL,TRURO,TR4 8QP
Number: | 08042906 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KITES PARK,PRINCES RISBOROUGH,HP27 9PX
Number: | 09949606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 07256093 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A UNIT 16 CIRENCESTER OFFICE PARK,CIRENCESTER,GL7 6JJ
Number: | 08456673 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY HOUSE,GUILDFORD,GU2 4AW
Number: | 11961552 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 19 1-13 ADLER STREET,LONDON,E1 1EG
Number: | 09291916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |