S R WAITE ELECTRICAL CONTRACTORS LTD

03152575
UNIT 7C WELCH HILL MILL ARTHUR STREET LEIGH LANCASHIRE WN7 4DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 7 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 officers Change of particulars for secretary (Michael Robert Waite) 1 Buy now
03 Dec 2018 accounts Annual Accounts 7 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Change of particulars for director (Michael Robert Waite) 2 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Andrew Paul Mazey) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
15 Jul 2015 officers Change of particulars for director (Andrew Paul Mazey) 2 Buy now
27 Feb 2015 annual-return Annual Return 6 Buy now
11 Jul 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
21 May 2013 accounts Annual Accounts 3 Buy now
17 Mar 2013 annual-return Annual Return 6 Buy now
21 Aug 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
01 Feb 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 officers Change of particulars for director (Andrew Paul Mazey) 2 Buy now
01 Feb 2010 officers Termination of appointment of director (Stephen Waite) 1 Buy now
01 Feb 2010 officers Change of particulars for director (Michael Robert Waite) 2 Buy now
12 May 2009 accounts Annual Accounts 4 Buy now
31 Mar 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from unit 1 welch hill mill arthur street leigh lancashire WN7 4DJ 1 Buy now
08 May 2008 accounts Annual Accounts 4 Buy now
11 Apr 2008 annual-return Return made up to 30/01/08; full list of members 5 Buy now
11 Apr 2008 address Location of register of members 1 Buy now
11 Apr 2008 address Location of debenture register 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from 234 atherton road hindley wigan lancashire WN2 3XA 1 Buy now
11 Jan 2008 accounts Annual Accounts 8 Buy now
02 Feb 2007 annual-return Return made up to 30/01/07; full list of members 4 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: nursery farm, knowsley lane prescott merseyside L34 7HE 1 Buy now
21 Dec 2006 capital Ad 12/09/06--------- £ si 3@1=3 £ ic 102/105 2 Buy now
21 Dec 2006 resolution Resolution 1 Buy now
21 Dec 2006 capital £ nc 200/300 12/09/06 1 Buy now
22 Sep 2006 accounts Annual Accounts 7 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: unit 19 golborne enterprise park high street golborne WA3 3DR 1 Buy now
27 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2006 annual-return Return made up to 30/01/06; full list of members 8 Buy now
07 Jun 2005 accounts Annual Accounts 7 Buy now
08 Feb 2005 annual-return Return made up to 30/01/05; full list of members 8 Buy now
13 Sep 2004 capital Ad 01/09/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
13 Sep 2004 officers New director appointed 2 Buy now
09 Sep 2004 accounts Annual Accounts 7 Buy now
07 Feb 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
23 May 2003 accounts Annual Accounts 7 Buy now
07 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
17 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2002 accounts Annual Accounts 7 Buy now
02 Feb 2002 accounts Annual Accounts 12 Buy now
28 Jan 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
05 Apr 2001 capital Ad 07/03/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Apr 2001 capital Nc inc already adjusted 07/03/01 1 Buy now
05 Apr 2001 resolution Resolution 1 Buy now
16 Feb 2001 annual-return Return made up to 30/01/01; full list of members 6 Buy now
13 Oct 2000 accounts Annual Accounts 7 Buy now
06 Feb 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
04 Dec 1999 accounts Annual Accounts 7 Buy now
09 Mar 1999 annual-return Return made up to 30/01/99; full list of members 6 Buy now
19 Jan 1999 accounts Annual Accounts 6 Buy now
19 Jan 1999 address Registered office changed on 19/01/99 from: renaissance studio the warehouse brewery lane leigh lancashire WN7 2RJ 1 Buy now
27 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
27 Nov 1998 officers New secretary appointed 2 Buy now
18 Feb 1998 annual-return Return made up to 30/01/98; no change of members 4 Buy now
01 Dec 1997 accounts Annual Accounts 6 Buy now
28 Feb 1997 annual-return Return made up to 30/01/97; full list of members 6 Buy now
25 Feb 1996 accounts Accounting reference date notified as 31/03 1 Buy now
11 Feb 1996 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
11 Feb 1996 officers Director resigned;new director appointed 2 Buy now
11 Feb 1996 address Registered office changed on 11/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
30 Jan 1996 incorporation Incorporation Company 10 Buy now