C.L.W. ELECTRICAL DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

27/07/2327 July 2023 Cessation of George Stanley Miller as a person with significant control on 2023-07-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLER

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1812 November 2018 09/10/18 STATEMENT OF CAPITAL GBP 9080.00

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 21/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 21/03/2017

View Document

26/01/1726 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 9100

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON / 25/04/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON / 25/02/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STANLEY MILLER / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLER / 10/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODWIN / 10/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 01/12/2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODWIN / 01/12/2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MILLER / 01/12/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; NO CHANGE OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/04/02; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 8 LUDLOW HILL ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6HF

View Document

26/04/0026 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 29A IMPERIAL ROAD BEESTON NOTTINHAM NG9 1FN

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

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