WHARFSIDE ELECTRICAL WHOLESALERS LIMITED

03838289
ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 accounts Annual Accounts 9 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 9 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 9 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 9 Buy now
27 Jan 2021 officers Change of particulars for director (Mr Stuart Edward Clarke) 2 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 accounts Annual Accounts 10 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
24 Apr 2019 officers Change of particulars for director (Mr Nicholas Davey King) 2 Buy now
19 Feb 2019 officers Change of particulars for secretary (Mr Stuart Edward Clarke) 1 Buy now
19 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2019 officers Change of particulars for director (Mr Stuart Edward Clarke) 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 accounts Annual Accounts 11 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 4 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 accounts Annual Accounts 4 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Stuart Edward Clarke) 3 Buy now
27 Sep 2012 officers Change of particulars for secretary (Stuart Edward Clarke) 2 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 officers Change of particulars for director (Nicholas Davey King) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Stuart Edward Clarke) 2 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 15 Buy now
27 Aug 2010 accounts Annual Accounts 6 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
20 Sep 2009 accounts Annual Accounts 7 Buy now
28 Oct 2008 annual-return Return made up to 08/09/08; full list of members 5 Buy now
24 Sep 2008 accounts Annual Accounts 6 Buy now
26 Feb 2008 annual-return Return made up to 08/09/07; full list of members 5 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 251A queensway bletchley milton keynes buckinghamshire MK2 2EH 1 Buy now
21 Sep 2007 accounts Annual Accounts 7 Buy now
28 Sep 2006 accounts Annual Accounts 4 Buy now
21 Sep 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
03 Feb 2006 annual-return Return made up to 08/09/05; full list of members 3 Buy now
03 Oct 2005 accounts Annual Accounts 5 Buy now
21 Jan 2005 capital £ ic 3/2 23/12/04 £ sr 1@1=1 1 Buy now
06 Jan 2005 resolution Resolution 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
08 Dec 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
03 Dec 2004 accounts Annual Accounts 6 Buy now
17 Sep 2003 annual-return Return made up to 08/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 5 Buy now
23 Sep 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
23 Aug 2002 accounts Annual Accounts 5 Buy now
03 Oct 2001 annual-return Return made up to 08/09/01; full list of members 7 Buy now
02 Aug 2001 accounts Annual Accounts 5 Buy now
25 Apr 2001 accounts Accounting reference date extended from 30/09/00 to 30/11/00 1 Buy now
21 Nov 2000 annual-return Return made up to 08/09/00; full list of members 7 Buy now
07 Jul 2000 address Registered office changed on 07/07/00 from: 92 queensway bletchley milton keynes buckinghamshire MK2 2RU 1 Buy now
25 Nov 1999 mortgage Particulars of mortgage/charge 4 Buy now
27 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 1999 officers New director appointed 2 Buy now
27 Sep 1999 officers New director appointed 2 Buy now
16 Sep 1999 officers New secretary appointed 2 Buy now
16 Sep 1999 address Registered office changed on 16/09/99 from: 2ND floor, 92 queensway bletchley milton keynes buckinghamshire MK2 2RU 1 Buy now
15 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
08 Sep 1999 incorporation Incorporation Company 12 Buy now