R & M ELECTRICAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340015 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340019 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340018 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340017 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340016 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340014 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340013 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340012 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 022180340011 in full

View Document

31/07/2431 July 2024 Registration of charge 022180340025, created on 2024-07-24

View Document

11/07/2411 July 2024 Registered office address changed from Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG United Kingdom to Turnpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for International Electrical Investments Limited as a person with significant control on 2024-07-11

View Document

26/06/2426 June 2024 Registration of charge 022180340023, created on 2024-06-06

View Document

26/06/2426 June 2024 Registration of charge 022180340024, created on 2024-06-25

View Document

21/06/2421 June 2024 Change of details for International Electrical Investments Limited as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from Units 1 & 2 362a Spring Road Sholing Southampton Hampshire SO19 2PB to Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 2024-06-21

View Document

14/06/2414 June 2024 Registration of charge 022180340022, created on 2024-06-07

View Document

31/05/2431 May 2024 Registration of charge 022180340021, created on 2024-05-30

View Document

19/04/2419 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mr Nicholas Brian Robinson as a director on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/06/2314 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

17/03/2317 March 2023 Director's details changed for William Kingston Crook on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Philipp Stiehl as a director on 2023-01-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

04/01/224 January 2022 Cessation of R & M Electrical Holdings Limited as a person with significant control on 2021-12-23

View Document

04/01/224 January 2022 Notification of International Electrical Investments Limited as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Registration of charge 022180340020, created on 2021-12-23

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Termination of appointment of Andrew Mark Chandler as a director on 2021-11-30

View Document

02/11/212 November 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIN

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340019

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340018

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340013

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340016

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340015

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340017

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340014

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBINSON

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & M ELECTRICAL HOLDINGS LIMITED

View Document

12/03/1812 March 2018 ADOPT ARTICLES 28/02/2018

View Document

12/03/1812 March 2018 CESSATION OF CHRISTINE ANNE ROBINSON AS A PSC

View Document

12/03/1812 March 2018 CESSATION OF BRIAN ANDREW ROBINSON AS A PSC

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340012

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022180340011

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022180340010

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAVID ALAN ROBINSON

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 8201

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HAYES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 ADOPT ARTICLES 09/03/2016

View Document

23/10/1523 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR TIMOTHY COOMER

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022180340010

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN HAYES / 10/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BAGGOTT / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CHANDLER / 10/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KINGSTON CROOK / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE ROBINSON / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KINGSTON CROOK / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHERIN / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW ROBINSON / 10/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE ROBINSON / 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED ANDREW LESLIE BAGGOTT

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ROGER IAN HAYES

View Document

25/10/0925 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/02/0924 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

29/10/0829 October 2008 SHARE AGREEMENT OTC

View Document

29/10/0829 October 2008 SHARE AGREEMENT OTC

View Document

24/10/0824 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0822 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CROOK / 01/09/2007

View Document

26/09/0726 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 £ IC 12760/7960 29/11/01 £ SR 4800@1=4800

View Document

19/02/0219 February 2002 SHARES AGREEMENT OTC

View Document

06/12/016 December 2001 RE AGREEMENT £4800 29/11/01

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/016 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RE SHARES 29/11/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 COMPANY NAME CHANGED R. & M. ELECTRICAL WHOLESALERS L IMITED CERTIFICATE ISSUED ON 09/07/99

View Document

09/09/989 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/09/978 September 1997 CONVE 03/09/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 WD 16/03/88 AD 07/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/03/8822 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/02/885 February 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