7 CORE ELECTRICAL WHOLESALE LIMITED

06300754
OFFICE 6, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QX

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 9 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 9 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
01 Jun 2022 officers Change of particulars for director (Mrs Emma Louise Priestley) 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2022 officers Change of particulars for director (Mr David Mark Priestley) 2 Buy now
13 May 2022 officers Change of particulars for director (Mr Stephen Allan Comparetto) 2 Buy now
13 Apr 2022 capital Notice of cancellation of shares 4 Buy now
08 Apr 2022 capital Return of purchase of own shares 3 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2022 officers Appointment of director (Mr Jonathan Andrew King) 2 Buy now
07 Apr 2022 officers Appointment of director (Mr Stephen Allan Comparetto) 2 Buy now
07 Apr 2022 officers Appointment of director (Mr Marc Graham White) 2 Buy now
07 Apr 2022 officers Termination of appointment of director (Sean David Gilbert) 1 Buy now
07 Apr 2022 officers Termination of appointment of director (Sara Gilbert) 1 Buy now
07 Apr 2022 capital Notice of cancellation of shares 4 Buy now
14 Mar 2022 mortgage Registration of a charge 40 Buy now
09 Mar 2022 capital Return of purchase of own shares 3 Buy now
09 Mar 2022 capital Return of purchase of own shares 3 Buy now
09 Mar 2022 capital Return of purchase of own shares 3 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
19 Jun 2021 resolution Resolution 1 Buy now
19 Jun 2021 incorporation Memorandum Articles 17 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
11 Mar 2021 officers Termination of appointment of secretary (Susan Louise Townsend) 1 Buy now
11 Mar 2021 officers Termination of appointment of director (Stephanie Ann Barber) 1 Buy now
11 Mar 2021 officers Termination of appointment of director (Susan Louise Townsend) 1 Buy now
08 Jul 2020 accounts Annual Accounts 9 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Jan 2020 accounts Amended Accounts 9 Buy now
31 Oct 2019 accounts Annual Accounts 10 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Sep 2018 officers Termination of appointment of director (Ben Paul Adams) 1 Buy now
06 Aug 2018 accounts Annual Accounts 9 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Jun 2018 officers Change of particulars for director (Mrs Emma Priestley) 2 Buy now
28 Jun 2018 officers Change of particulars for director (Mr David Priestley) 2 Buy now
11 Sep 2017 officers Appointment of director (Mrs Emma Priestley) 2 Buy now
01 Aug 2017 accounts Annual Accounts 10 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Ben Paul Adams) 2 Buy now
30 Mar 2017 capital Return of Allotment of shares 3 Buy now
10 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jan 2017 resolution Resolution 16 Buy now
15 Dec 2016 officers Appointment of director (Mrs Sara Gilbert) 2 Buy now
18 Jul 2016 accounts Annual Accounts 8 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
14 Jul 2016 officers Change of particulars for director (Ms Susan Louise White) 2 Buy now
14 Jul 2016 officers Change of particulars for director (Mr David Priestly) 2 Buy now
14 Jul 2016 officers Change of particulars for secretary (Ms Susan Louise White) 1 Buy now
24 Nov 2015 officers Appointment of director (Mr Ben Paul Adams) 2 Buy now
16 Jun 2015 annual-return Annual Return 8 Buy now
29 May 2015 accounts Annual Accounts 8 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
16 Jun 2014 annual-return Annual Return 8 Buy now
16 Jun 2014 officers Change of particulars for director (Mr David Priestly) 2 Buy now
13 Sep 2013 capital Notice of cancellation of shares 4 Buy now
13 Sep 2013 resolution Resolution 2 Buy now
13 Sep 2013 capital Return of purchase of own shares 3 Buy now
14 Jun 2013 accounts Annual Accounts 9 Buy now
11 Jun 2013 annual-return Annual Return 8 Buy now
14 Aug 2012 accounts Annual Accounts 7 Buy now
11 Jun 2012 annual-return Annual Return 8 Buy now
17 May 2012 officers Change of particulars for secretary (Ms Susan Louise White) 2 Buy now
17 May 2012 officers Change of particulars for director (Ms Susan Louise White) 2 Buy now
23 Mar 2012 officers Termination of appointment of director (Mark Burrows) 1 Buy now
22 Aug 2011 annual-return Annual Return 9 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2011 officers Change of particulars for director (Ms Susan Louise White) 2 Buy now
22 Aug 2011 officers Change of particulars for director (Ms Stephanie Ann Barber) 2 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
20 Aug 2010 annual-return Annual Return 9 Buy now
20 Aug 2010 officers Change of particulars for director (Ms Susan Louise White) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Mark Burrows) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Ms Stephanie Ann Barber) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Sean David Gilbert) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr David Priestly) 2 Buy now
25 Jul 2010 accounts Annual Accounts 4 Buy now
12 Feb 2010 capital Return of Allotment of shares 4 Buy now
12 Feb 2010 resolution Resolution 22 Buy now
07 Oct 2009 officers Change of particulars for secretary (Ms Susan Louise White) 1 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
08 Jul 2009 annual-return Return made up to 03/07/09; full list of members 5 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
22 Jul 2008 annual-return Return made up to 03/07/08; full list of members 5 Buy now
22 Jul 2008 officers Director appointed ms susan louise white 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from unit 7 sunningdale trading estate dixon close lincoln LN6 7UB 1 Buy now
22 Jul 2008 officers Secretary appointed ms susan louise white 1 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Jul 2008 address Location of debenture register 1 Buy now
21 Jul 2008 officers Director appointed mr mark burrows 1 Buy now
21 Jul 2008 officers Director appointed mr david priestly 1 Buy now
21 Jul 2008 officers Director appointed ms stephanie ann barber 1 Buy now
21 Jul 2008 officers Appointment terminated secretary streets streets financial consulting PLC 1 Buy now