C & S ELECTRICAL WHOLESALE LIMITED

03440003
UNITS 1&2 MILLFIELD ROAD MILLFIELD INDUSTRIAL ESTATE CHARD TA20 2DJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 15 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 12 Buy now
01 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 13 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2021 resolution Resolution 2 Buy now
28 May 2021 capital Notice of cancellation of shares 6 Buy now
18 May 2021 officers Termination of appointment of director (Mercedes Taylor) 1 Buy now
18 May 2021 officers Termination of appointment of director (Anthony Taylor) 1 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 accounts Annual Accounts 10 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2020 officers Change of particulars for director (Mrs Mercedes Taylor) 2 Buy now
26 Sep 2020 officers Change of particulars for director (Mr Anthony Taylor) 2 Buy now
22 Feb 2020 accounts Annual Accounts 8 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 9 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 5 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
09 Oct 2015 annual-return Annual Return 7 Buy now
05 May 2015 mortgage Registration of a charge 18 Buy now
05 Jan 2015 accounts Annual Accounts 7 Buy now
02 Oct 2014 annual-return Annual Return 7 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 annual-return Annual Return 7 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
10 Oct 2012 annual-return Annual Return 7 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
22 Oct 2010 annual-return Annual Return 7 Buy now
22 Oct 2010 officers Change of particulars for director (Anthony Taylor) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Mercedes Taylor) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Clare Amanda Graydon) 2 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
02 Apr 2009 accounts Annual Accounts 9 Buy now
07 Jan 2009 annual-return Return made up to 30/09/08; full list of members 8 Buy now
07 Jan 2009 officers Director's change of particulars / anthony taylor / 24/12/2008 1 Buy now
07 Jan 2009 officers Director and secretary's change of particulars / clare graydon / 24/12/2008 1 Buy now
07 Jan 2009 officers Director's change of particulars / simon graydon / 24/12/2008 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from unit 5 27 frobisher way taunton somerset TA2 6BB 1 Buy now
29 Jan 2008 accounts Annual Accounts 9 Buy now
24 Oct 2007 annual-return Return made up to 26/09/07; no change of members 8 Buy now
09 Jan 2007 accounts Annual Accounts 9 Buy now
06 Nov 2006 annual-return Return made up to 26/09/06; full list of members 9 Buy now
13 Apr 2006 accounts Annual Accounts 9 Buy now
12 Dec 2005 annual-return Return made up to 26/09/05; full list of members 9 Buy now
04 Apr 2005 accounts Annual Accounts 10 Buy now
04 Jan 2005 incorporation Memorandum Articles 11 Buy now
21 Dec 2004 resolution Resolution 3 Buy now
28 Oct 2004 annual-return Return made up to 26/09/04; full list of members 9 Buy now
16 Jul 2004 accounts Annual Accounts 12 Buy now
21 Oct 2003 annual-return Return made up to 26/09/03; full list of members 9 Buy now
18 Apr 2003 accounts Annual Accounts 12 Buy now
20 Jan 2003 capital Ad 12/10/98--------- £ si 998@1 2 Buy now
20 Jan 2003 annual-return Return made up to 26/09/02; full list of members 8 Buy now
01 Jun 2002 accounts Annual Accounts 10 Buy now
20 Nov 2001 annual-return Return made up to 26/09/01; full list of members 7 Buy now
29 May 2001 accounts Annual Accounts 9 Buy now
13 Mar 2001 address Registered office changed on 13/03/01 from: winchester house deane gate avenue, taunton somerset TA1 2UH 1 Buy now
07 Nov 2000 annual-return Return made up to 26/09/00; full list of members 7 Buy now
25 Jul 2000 accounts Annual Accounts 6 Buy now
11 Oct 1999 annual-return Return made up to 26/09/99; full list of members 6 Buy now
24 Jun 1999 accounts Annual Accounts 4 Buy now
15 Oct 1998 capital Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Oct 1998 annual-return Return made up to 26/09/98; full list of members 6 Buy now
24 Jul 1998 officers New director appointed 2 Buy now
24 Jul 1998 officers New director appointed 2 Buy now
06 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 1997 officers Secretary resigned 1 Buy now
26 Sep 1997 incorporation Incorporation Company 16 Buy now