PRW ELECTRICAL SERVICES (SOUTH WEST) T/A RECHARGE RENEWABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Change of details for Perry Williams as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Perry Williams as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Perry Williams on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 166 New Bristol Road Weston-Super-Mare BS22 6BG England to 6 Knapps Drive Winscombe BS25 1BD on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Perry Williams on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 6 HILL ROAD CLEVEDON SOMERSET BS21 7NE UNITED KINGDOM

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 23 MOOR STREET TAMWORTH STAFFORDSHIRE B79 7QZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O 6 - 8 KENN ROAD CLEVEDON SOMERSET BS21 6EL UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 88 WARRILOW CLOSE WORLE WESTON-SUPER-MARE SOMERSET BS22 7FX

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 PREVEXT FROM 30/04/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED ELECLOCAL LIMITED CERTIFICATE ISSUED ON 21/08/13

View Document

07/05/137 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY WILLIAMS / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED PERRY WILLIAMS LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PERRY WILLIAMS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/04/095 April 2009 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