S R WAITE ELECTRICAL CONTRACTORS LTD

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

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