CW ELECTRICAL (HERTS) LTD
Status | ACTIVE |
Company No. | 07516205 |
Category | Private Limited Company |
Incorporated | 03 Feb 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CW ELECTRICAL (HERTS) LTD is an active private limited company with number 07516205. It was incorporated 13 years, 4 months, 9 days ago, on 03 February 2011. The company address is 9 The Pyghtle, Buntingford, SG9 9EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: Kings Cottage London Road Barkway Royston SG8 8EZ England
Change date: 2018-10-05
New address: 9 the Pyghtle Buntingford SG9 9EJ
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Old address: Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EX England
New address: Kings Cottage London Road Barkway Royston SG8 8EZ
Change date: 2017-03-06
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
New address: Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EX
Old address: 9 the Pyghtle Buntingford Herts SG9 9EJ
Change date: 2016-05-09
Documents
Termination director company with name termination date
Date: 01 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Catherine Kerry Webb
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Frederick Webb
Appointment date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Kerry Webb
Documents
Termination director company with name
Date: 20 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Webb
Documents
Some Companies
SPEY BAY GOLF CLUB,FOCHABERS,IV32 7PJ
Number: | SC519612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRIS NEEDHAM CONSULTING LIMITED
10 10 BUCKTON CLOSE,MALTON,YO17 8FB
Number: | 10588277 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS OFFICES VICTORY WAY,DARTFORD,DA2 6QD
Number: | 08583711 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN CITY GIN COMPANY LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11392690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEART STONE DESIGN STUDIOS LTD
20 LANSDOWN,STROUD,GL5 1BG
Number: | 07091515 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A WELLFIELD ROAD,CARDIFF,CF24 3PA
Number: | 01018777 |
Status: | ACTIVE |
Category: | Private Limited Company |