NEW ELECTRICAL WHOLESALE LTD.
Status | ACTIVE |
Company No. | 04047461 |
Category | Private Limited Company |
Incorporated | 04 Aug 2000 |
Age | 23 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NEW ELECTRICAL WHOLESALE LTD. is an active private limited company with number 04047461. It was incorporated 23 years, 9 months, 26 days ago, on 04 August 2000. The company address is 286 Broadway, Bexleyheath, DA6 8AJ, Kent.
Company Fillings
Second filing of confirmation statement with made up date
Date: 22 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Original description: 01/08/23 Statement of Capital gbp 103
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital allotment shares
Date: 04 May 2023
Action Date: 22 Mar 2023
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2023-03-22
Documents
Capital allotment shares
Date: 04 May 2023
Action Date: 22 Mar 2023
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2023-03-22
Documents
Capital allotment shares
Date: 03 May 2023
Action Date: 22 Mar 2023
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2023-03-22
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John French
Change date: 2023-02-17
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-17
Officer name: Terry Kevin Money
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-02
Psc name: Mr Barry John French
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terence Kevin Money
Change date: 2016-08-02
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 16 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2022-07-30
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: 286 Broadway Bexleyheath Kent DA6 8AJ
Change date: 2015-04-01
Old address: 288-290 Broadway Bexleyheath Kent DA6 8AJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts amended with made up date
Date: 20 Feb 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AAMD
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Move registers to sail company
Date: 05 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John French
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Kevin Money
Change date: 2010-08-04
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: 6 Geary Close Smallfield Horley Surrey RH6 9QD
Change date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jean money
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/07/01
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 THE GRANGE ROAD,LEEDS,LS16 6HA
Number: | 07287779 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 11177549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10874079 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GERRARD STREET,LONDON,W1D 6JA
Number: | 11956213 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC515131 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 COLNE ROAD,BURNLEY,BB10 1LN
Number: | 11205923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |