DIDCOT ELECTRICAL WHOLESALERS LIMITED
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
13/08/2413 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with updates |
29/09/2129 September 2021 | Registered office address changed from 224 the Broadway Didcot OX11 8RS England to 224 Broadway Didcot Oxfordshire OX11 8RS on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Mark Sullivan on 2021-09-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | PREVEXT FROM 30/04/2020 TO 31/05/2020 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
10/05/2010 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SULLIVAN / 01/01/2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SULLIVAN / 16/10/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 66-68 RICHES SIDINGS BROADWAY DIDCOT OX11 8AE ENGLAND |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM GOULDS YARD OLD READING ROAD CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8BW |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
29/07/1529 July 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 48 HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0DB |
13/05/1513 May 2015 | DISS40 (DISS40(SOAD)) |
12/05/1512 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/10/1421 October 2014 | DISS40 (DISS40(SOAD)) |
20/10/1420 October 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/08/1426 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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