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 - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
15/07/2415 July 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
20/01/2420 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-05 with updates |
03/02/223 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Change of details for Perry Williams as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Perry Williams as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Perry Williams on 2021-06-21 |
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 |
21/06/2121 June 2021 | Director's details changed for Perry Williams on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/2017 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
19/09/1819 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 6 HILL ROAD CLEVEDON SOMERSET BS21 7NE UNITED KINGDOM |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 23 MOOR STREET TAMWORTH STAFFORDSHIRE B79 7QZ ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 88 WARRILOW CLOSE WORLE WESTON-SUPER-MARE SOMERSET BS22 7FX |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/01/1519 January 2015 | PREVEXT FROM 30/04/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/08/1321 August 2013 | COMPANY NAME CHANGED ELECLOCAL LIMITED CERTIFICATE ISSUED ON 21/08/13 |
07/05/137 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE |
14/04/1114 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY WILLIAMS / 01/10/2009 |
06/04/106 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
25/11/0925 November 2009 | COMPANY NAME CHANGED PERRY WILLIAMS LIMITED CERTIFICATE ISSUED ON 25/11/09 |
25/11/0925 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/05/0913 May 2009 | DIRECTOR APPOINTED PERRY WILLIAMS |
13/05/0913 May 2009 | SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
08/04/098 April 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
05/04/095 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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