D. W. ELECTRICAL LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Notice of move from Administration to Dissolution

View Document

16/08/2416 August 2024 Notice of order removing administrator from office

View Document

16/08/2416 August 2024 Notice of appointment of a replacement or additional administrator

View Document

07/08/247 August 2024 Administrator's progress report

View Document

13/04/2413 April 2024 Notice of deemed approval of proposals

View Document

26/03/2426 March 2024 Statement of affairs with form AM02SOA

View Document

22/03/2422 March 2024 Statement of administrator's proposal

View Document

30/01/2430 January 2024 Appointment of an administrator

View Document

24/01/2424 January 2024 Registered office address changed from Freeman House Ellen Street Portslade Brighton BN41 1DW England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-01-24

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

19/06/2319 June 2023 Notification of Karen Wetherill as a person with significant control on 2023-05-02

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOTLEY / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WETHERILL / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORRINGE / 21/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOTLEY / 21/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037715690007

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JUSTIN HAMILTON GOODWIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 7 STEEPLE VIEW WORTHING BN13 1RP ENGLAND

View Document

02/03/182 March 2018 Registered office address changed from , 7 Steeple View, Worthing, BN13 1RP, England to Freeman House Ellen Street Portslade Brighton BN41 1DW on 2018-03-02

View Document

27/02/1827 February 2018 Registered office address changed from , Freeman House Ellen Street, Portslade, East Sussex, BN41 1DW to Freeman House Ellen Street Portslade Brighton BN41 1DW on 2018-02-27

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOTLEY / 26/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FREEMAN HOUSE ELLEN STREET PORTSLADE EAST SUSSEX BN41 1DW

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOTLEY / 26/02/2018

View Document

17/08/1717 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 7335

View Document

10/08/1710 August 2017 IT WAS RESOLVED THAT IN ACCORDANCE WITH PARAGRAPH (42 )(2) OF SCHEDULE 2 TO THE COMPANIES ACT 2006 (COMMENCEMENT NO. 8, TRANSITIONAL PROVISIONS AND SAVINGS) ORDER 2008, THE PROVISIONS OF CLAUSE 5 OF THE COMPANY'S MEMORANDUM OF ASSOCIATION (WHICH ARE DEEMED UNDER S28 COMPANIES ACT 2006 TO BE PROVISIONS OF THE COMPANY'S ARTICLES OF ASSOCIATION) ARE REVOKED SO THAT THOSE PROVISIONS SHALL NO LONGER APPLY TO THE COMPANY. 30/06/2017 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JAMES BOTLEY

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MR JAMES BOTLEY

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY DARREN WETHERILL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WETHERILL

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 21-23 BUCKINGHAM ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5UA

View Document

23/01/1423 January 2014 Registered office address changed from , 21-23 Buckingham Road, Shoreham by Sea, West Sussex, BN43 5UA on 2014-01-23

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1110 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORRINGE / 17/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE WETHERILL / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WETHERILL / 17/05/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED RUSSELL GORRINGE

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/05/07; CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0423 June 2004

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: THE OLD STABLES ARUNDEL ROAD, POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

29/01/0329 January 2003

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ADOPT ARTICLES 01/07/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 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