ELECTRICALDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a small company made up to 2023-09-24

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Dominick Romain Ellis Sandford as a director on 2023-09-13

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-09-25

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

01/10/211 October 2021 Appointment of Dominick Romain Ellis Sandford as a director on 2021-10-01

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

01/04/201 April 2020 COMPANY NAME CHANGED ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LIMITED CERTIFICATE ISSUED ON 01/04/20

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM EAST STREET BRAINTREE ESSEX CM7 3JW

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR MARCUS BERNARDUS VERDONKSCHOT

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE LYSAGHT-MASON

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/16

View Document

16/05/1716 May 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 ADOPT ARTICLES 25/07/2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN MAGOWAN

View Document

02/08/162 August 2016 DIRECTOR APPOINTED XAVIER GUICHARD

View Document

02/08/162 August 2016 DIRECTOR APPOINTED PIERRE OLIVER BRIAL

View Document

02/08/162 August 2016 DIRECTOR APPOINTED WAYNE VERNON LYSAGHT-MASON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAGOWAN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY MAGOWAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER MAGOWAN / 19/09/2014

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAGOWAN / 19/09/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

27/09/0127 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 56 NORTH HILL COLCHESTER ESSEX CO1 1PX

View Document

23/10/9223 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/05/925 May 1992 NC INC ALREADY ADJUSTED 14/04/92

View Document

05/05/925 May 1992 £ NC 100/100000 14/04/92

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AX

View Document

17/09/9117 September 1991 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