ATLANTIC ELECTRICAL NORTHWEST LIMITED

06596907
23 WEBBER ESTATE, WEBBER ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SQ

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 11 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 11 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 12 Buy now
25 Nov 2021 officers Appointment of director (Mr Christoper Braithwaite) 2 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2021 accounts Amended Accounts 13 Buy now
02 Apr 2021 capital Return of Allotment of shares 3 Buy now
02 Apr 2021 capital Return of Allotment of shares 4 Buy now
02 Apr 2021 capital Return of Allotment of shares 3 Buy now
31 Mar 2021 capital Return of Allotment of shares 3 Buy now
28 Aug 2020 accounts Annual Accounts 14 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Amended Accounts 10 Buy now
19 Feb 2020 accounts Annual Accounts 12 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
28 Jun 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 officers Change of particulars for director (Mr James Heaton) 2 Buy now
05 Mar 2018 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 4 Buy now
16 Jun 2016 officers Appointment of director (Mr James Heaton) 3 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
15 Nov 2015 accounts Annual Accounts 12 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 accounts Annual Accounts 12 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 12 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 officers Termination of appointment of director (Anthony Mcvey) 1 Buy now
15 Feb 2013 accounts Annual Accounts 11 Buy now
22 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Amended Accounts 11 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 accounts Annual Accounts 11 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 address Change Sail Address Company 1 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
19 Nov 2009 officers Change of particulars for director (Gary Martin Mcneill) 2 Buy now
08 Jul 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
13 Mar 2009 officers Director's change of particulars / gary mcneill / 14/11/2008 1 Buy now
13 Mar 2009 officers Director appointed mr anthony mcvey 1 Buy now
11 Jul 2008 officers Director appointed gary martin mcneill 2 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from, 134 percival rd, enfield, EN1 1QU, uk 1 Buy now
10 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
04 Jul 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
19 May 2008 incorporation Incorporation Company 22 Buy now