ASHLEY ELECTRICAL WHOLESALERS LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document (might not be available)

16/11/2316 November 2023 Administrator's progress report

View Document

07/07/237 July 2023 Result of meeting of creditors

View Document

07/06/237 June 2023 Statement of administrator's proposal

View Document

25/05/2325 May 2023 Statement of affairs with form AM02SOA

View Document

17/05/2317 May 2023 Registered office address changed from Unit 3 101 Ettingshall Road Wolverhampton WV2 2JP to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-05-17

View Document

11/05/2311 May 2023 Appointment of an administrator

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: 13 WOLVERHAMPTON ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1PT ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
21/06/1721 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
10/06/1610 June 2016 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1518 May 2015 SAIL ADDRESS CHANGED FROM: C/O BERTAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
14/06/1214 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA HARRIS / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HARRIS / 01/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/06/0716 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document



01/06/051 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/05/9420 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

20/05/9420 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

20/05/9420 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document (might not be available)

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document (might not be available)

19/05/9219 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document (might not be available)

14/06/9114 June 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document (might not be available)

12/11/9012 November 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document (might not be available)

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document (might not be available)

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 86A GIPSY LANE LEICESTER LE4 6RE

View Document (might not be available)

27/03/9027 March 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: 86 GIPSEY LANE LEICESTER

View Document (might not be available)

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document (might not be available)

13/07/8813 July 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document (might not be available)

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: 20 FRIAR LANE LEICESTER LE1 5RA

View Document (might not be available)

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document (might not be available)

04/03/874 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document (might not be available)

09/02/879 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/01/8728 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/11/866 November 1986 COMPANY NAME CHANGED NEWCIRCUIT LIMITED CERTIFICATE ISSUED ON 06/11/86

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document (might not be available)

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

15/09/8615 September 1986 CERTIFICATE OF INCORPORATION

View Document

15/09/8615 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company