WF ELECTRICAL LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Ufuk Hasan as a director on 2025-03-13

View Document

08/04/258 April 2025 Termination of appointment of Marcus Leek as a director on 2025-03-12

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Toby James Train on 2021-07-29

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 AUDITOR'S RESIGNATION

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 5TH FLOOR MAPLE HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CROXSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR HENRI-PAUL LASCHKAR

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR TOBY TRAIN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JOHN HOGAN

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 SOLVENCY STATEMENT DATED 08/04/14

View Document

15/04/1415 April 2014 REDUCE ISSUED CAPITAL 08/04/2014

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 0.10

View Document

15/04/1415 April 2014 STATEMENT BY DIRECTORS

View Document

11/11/1311 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDANIEL

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 22/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD MCDANIEL / 22/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI-PAUL LASCHKAR / 22/03/2013

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM YARDLEY COURT 11-12 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1JD

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD MCDANIEL / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 05/05/2010

View Document

05/02/105 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD MCDANIEL / 25/01/2010

View Document

12/01/1012 January 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY NEIL CROXSON

View Document

12/01/1012 January 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/01/1012 January 2010 REREG PLC TO PRI; RES02 PASS DATE:09/01/2010

View Document

12/01/1012 January 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ANTHONY RICHARD MCDANIEL

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON JAMES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PASSMAN

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED HENRI-PAUL LASCHKAR

View Document

24/06/0924 June 2009 SECRETARY APPOINTED NEIL MICHAEL CROXSON

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PASSMAN / 24/10/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HAMMERSCHMID

View Document

08/08/088 August 2008 DIRECTOR APPOINTED NEIL MICHAEL CROXSON

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 313/333 RAINHAM RD SOUTH DAGENHAM ESSEX RM10 8SX

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 24/10/02; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 24/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 AUDITOR'S RESIGNATION

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 24/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 24/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9914 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

06/10/986 October 1998 APPT OF DIR 01/10/98

View Document

06/10/986 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/98

View Document

06/10/986 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/98

View Document

06/10/986 October 1998 £ NC 1800000/2000000 01/10/98

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 24/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/97

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 24/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/96

View Document

07/10/967 October 1996 ALTER MEM AND ARTS 30/09/96

View Document

01/10/961 October 1996 COMPANY NAME CHANGED WHOLESALE FITTINGS PUBLIC LIMITE D COMPANY(THE) CERTIFICATE ISSUED ON 01/10/96

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

29/07/9629 July 1996 ALTER MEM AND ARTS 22/07/96

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 24/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 RETURN MADE UP TO 24/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/10/946 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/94

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 24/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/93

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SH OPT SCHE/ADOP & AMEN 24/02/93

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9228 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/92

View Document

22/10/9222 October 1992 ALTER MEM AND ARTS 14/10/92

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 24/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 31/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

27/04/9027 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 25/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/8923 November 1989 FULL GROUP ACCOUNTS MADE UP TO 28/04/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 20/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/8825 October 1988 WD 14/10/88 AD 30/09/88--------- PREMIUM £ SI [email protected]=5133

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 29/04/88

View Document

09/11/879 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 WD 21/10/87 AD 30/09/87--------- £ SI [email protected]=1685

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 24/04/87

View Document

23/10/8723 October 1987 ANNUAL ACCOUNTS MADE UP DATE 24/04/87

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

18/09/8518 September 1985 ANNUAL ACCOUNTS MADE UP DATE 26/04/85

View Document

15/02/8215 February 1982 MEMORANDUM OF ASSOCIATION

View Document

21/06/0521 June 1905 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