CHERWELL ELECTRICAL SUPPLIES LTD

05875601
UNIT 2 COMPTON PARK WILDMERE ROAD BANBURY ENGLAND OX16 3LU

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2024 accounts Annual Accounts 10 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2023 accounts Annual Accounts 10 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2022 accounts Annual Accounts 11 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2021 accounts Annual Accounts 11 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2020 officers Change of particulars for director (Mr Andrew Brian Gardner) 2 Buy now
13 Jul 2020 officers Change of particulars for director (Mrs Louise Gardner) 2 Buy now
20 May 2020 accounts Annual Accounts 10 Buy now
06 Aug 2019 capital Notice of cancellation of shares 5 Buy now
17 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 accounts Annual Accounts 14 Buy now
08 Jan 2019 resolution Resolution 2 Buy now
08 Jan 2019 capital Notice of cancellation of shares 5 Buy now
08 Jan 2019 capital Return of purchase of own shares 3 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 12 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2017 accounts Annual Accounts 6 Buy now
12 May 2017 officers Appointment of director (Mrs Louise Gardner) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (William Robert Gibson) 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 May 2016 accounts Annual Accounts 7 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
15 May 2014 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
24 Jul 2013 officers Termination of appointment of secretary (T C S Business Management Ltd) 1 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 5 Buy now
21 May 2012 officers Change of particulars for director (Mr Andrew Brian Gardner) 2 Buy now
14 Dec 2011 officers Change of particulars for director (William Robert Gibson) 2 Buy now
14 Dec 2011 officers Change of particulars for director (Andrew Brian Gardner) 2 Buy now
14 Dec 2011 officers Change of particulars for director (Andrew Brian Gardner) 2 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 accounts Amended Accounts 11 Buy now
21 Feb 2011 accounts Amended Accounts 10 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 officers Change of particulars for corporate secretary (T C S Business Management Ltd) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Andrew Brian Gardner) 2 Buy now
31 May 2010 accounts Annual Accounts 4 Buy now
11 Aug 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
03 Aug 2009 accounts Amended Accounts 9 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 3 Buy now
09 Apr 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/08/2007 1 Buy now
09 Aug 2007 annual-return Return made up to 13/07/07; full list of members 3 Buy now
09 Aug 2007 officers Secretary's particulars changed 1 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: tcs business management LTD bloxham mill barford road bloxham banbury oxon OX15 4FF 1 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 officers New secretary appointed 2 Buy now
13 Jul 2006 incorporation Incorporation Company 17 Buy now