PEW 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
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Second filing of Confirmation Statement dated 2022-02-16

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2023-12-16

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Appointment of Mr Martin Joseph Canning as a director on 2023-02-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

01/11/221 November 2022 Appointment of Mr Neil Stuart Gardner as a director on 2022-10-18

View Document

01/11/221 November 2022 Director's details changed for Mr Adrian Markwell on 2022-10-17

View Document

01/11/221 November 2022 Director's details changed for Mr Jason Paul Clark on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registration of charge 022453380003, created on 2021-12-20

View Document

16/12/2116 December 2021 Cessation of Andrew Dennehy as a person with significant control on 2021-07-05

View Document

16/12/2116 December 2021 Cessation of Lyanne Clark as a person with significant control on 2021-07-05

View Document

16/12/2116 December 2021 Cessation of Jason Paul Clark as a person with significant control on 2021-07-05

View Document

16/12/2116 December 2021 Notification of Pew Holdings Ltd as a person with significant control on 2021-07-05

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 67

View Document

03/07/193 July 2019 SECOND FILING OF PSC07 FOR MR GORDON ANTHONY JOHNSON

View Document

03/07/193 July 2019 SECOND FILING OF TM01 FOR MR GORDON ANTHONY JOHNSON

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 1002

View Document

27/06/1927 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYANNE CLARK

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL CLARK

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON

View Document

03/06/193 June 2019 CESSATION OF GORDON ANTHONY JOHNSON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022453380002

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLARK / 01/07/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNEHY / 01/07/2014

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ADRIAN MARKWELL

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANTHONY JOHNSON / 30/06/2011

View Document

27/05/1127 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANTHONY JOHNSON / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLARK / 03/08/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARK / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DENNEHY / 01/10/2009

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR MUSTAFA POONAWALA

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHABBIR INAYATHUSEIN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY SHABBIR INAYATHUSEIN

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 1 THE IO CENTRE 59-71 RIVER ROAD BARKING ESSEX IG11 0DR

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 1 THE IO CENTRE 59-71 RIVER ROAD BARKING ESSEX IG11 0DR

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: UNIT 1 THE IO CENTRE 59-71 RIVER ROAD BARKING ESSEX IG11 0DR

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 COMPANY NAME CHANGED PLAISTOW ELECTRICAL WHOLESALERS LIMITED CERTIFICATE ISSUED ON 05/02/04

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 655 BARKING ROAD LONDON E13 9EX

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0216 January 2002 £ NC 100/1600 07/12/0

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 07/12/01

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 655 BARKING ROAD PLAISTOW LONDON E13 9EX

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS; AMEND

View Document

25/08/9225 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/89

View Document

04/05/884 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 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