JOHN MURPHY ELECTRICAL (STANDISH) LIMITED
Status | ACTIVE |
Company No. | 04657895 |
Category | Private Limited Company |
Incorporated | 05 Feb 2003 |
Age | 21 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
JOHN MURPHY ELECTRICAL (STANDISH) LIMITED is an active private limited company with number 04657895. It was incorporated 21 years, 3 months ago, on 05 February 2003. The company address is C/O Mcginty Demack Vermont House C/O Mcginty Demack Vermont House, Wigan, WN6 0XF, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-28
Psc name: Stephen Murphy
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-05
Psc name: Damian Murphy
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Murphy
Change date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Old address: 2 Endsleigh Gardens Leigh Lancashire WN7 1LR
New address: C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF
Change date: 2017-08-18
Documents
Change person secretary company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-24
Officer name: Stephen Murphy
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Murphy
Change date: 2017-07-24
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Murphy
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: C/0 Harrison Salmon Associates the Standish Centre Cross Street Standish Wigan Lancashire WN6 0HQ
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: 7 ridge avenue, standish wigan lancashire WN1 2SU
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 VARCOE GARDENS,HAYES,UB3 2FF
Number: | 11653153 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKENE CROFT,STONEHAVEN,AB39 2UE
Number: | SC591074 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,DORSET,BH23 1EF
Number: | 03805379 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, PARK VISTA APARTMENTS,LONDON,E16 4LG
Number: | 09452619 |
Status: | ACTIVE |
Category: | Private Limited Company |
115L MILTON PARK,ABINGDON,OX14 4SA
Number: | 08194048 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMBLE FISH BAR LTD THE STREET,BURY ST. EDMUNDS,IP31 3DH
Number: | 08016971 |
Status: | ACTIVE |
Category: | Private Limited Company |