SOLIHULL ELECTRICAL (WEST MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 07826815 |
Category | Private Limited Company |
Incorporated | 28 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SOLIHULL ELECTRICAL (WEST MIDLANDS) LIMITED is an active private limited company with number 07826815. It was incorporated 12 years, 7 months, 10 days ago, on 28 October 2011. The company address is 433 Court Oak Road, Birmingham, B32 2DX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
New address: 433 Court Oak Road Birmingham B32 2DX
Old address: Abacus Court Bull Street Harborne Birmingham B17 0HH England
Change date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Termination director company with name termination date
Date: 25 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Panlalit Warrillow
Documents
Termination director company with name termination date
Date: 25 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Warrillow
Termination date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Schofield
Appointment date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew John Warrilow
Change date: 2018-11-26
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Panlalit Warrilow
Change date: 2018-11-26
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mrs Panlalit Warrilow
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: Abacus Court Bull Street Harborne Birmingham B17 0HH
Old address: C/O C/O Simply Tax Accountants Limited 71 Alcester Road South Kings Heath Birmingham B14 7JG
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Warrillow
Change date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Change date: 2015-05-29
New address: C/O C/O Simply Tax Accountants Limited 71 Alcester Road South Kings Heath Birmingham B14 7JG
Old address: Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 31 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: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: 1733 Coventry Road South Yardley Birmingham West Midlands B26 1DT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change account reference date company current extended
Date: 15 Jun 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Warrilow
Change date: 2011-10-28
Documents
Some Companies
A.M. INDEPENDENT ASSESSMENTS LIMITED
7 SOUTH CLOSE,BARNET,EN5 5TP
Number: | 09059120 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004969 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE CROFT 47 WOOD LANE,ILKESTON,DE7 6BN
Number: | 07674493 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YORK CRESCENT,DURHAM,DH1 5PU
Number: | 06580190 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 08624152 |
Status: | ACTIVE |
Category: | Private Limited Company |
299 WESTWARD ROAD,STROUD,GL5 4TX
Number: | 08963440 |
Status: | ACTIVE |
Category: | Private Limited Company |