WORCESTER ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Michelle Troth as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewChange of details for Rdcp Investments 24 Ltd as a person with significant control on 2025-01-24

View Document

15/01/2515 January 2025 Termination of appointment of Sameer Rizvi as a director on 2025-01-15

View Document

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

View Accounts

09/12/249 December 2024 Registration of charge 022035360010, created on 2024-11-26

View Document

18/11/2418 November 2024 Appointment of Mr Sameer Rizvi as a director on 2024-11-18

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Sameer Rizvi as a director on 2024-08-09

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Cessation of Wed Holdings Ltd as a person with significant control on 2024-06-25

View Document

03/07/243 July 2024 Notification of Rdcp Investments 24 Ltd as a person with significant control on 2024-06-25

View Document

01/07/241 July 2024 Registration of charge 022035360009, created on 2024-06-26

View Document

01/07/241 July 2024 Satisfaction of charge 022035360006 in full

View Document

01/07/241 July 2024 Satisfaction of charge 022035360005 in full

View Document

28/06/2428 June 2024 Registration of charge 022035360008, created on 2024-06-26

View Document

25/06/2425 June 2024 Registration of charge 022035360007, created on 2024-06-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/06/2411 June 2024 Appointment of Mr Sameer Rizvi as a director on 2024-06-10

View Document

03/06/243 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/05/2430 May 2024 Change of details for Rdcp Investments 12 Ltd as a person with significant control on 2024-02-05

View Document

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

View Accounts

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/03/2329 March 2023 Satisfaction of charge 3 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 2 in full

View Document

27/03/2327 March 2023 Termination of appointment of Sameer Rizvi as a director on 2023-02-01

View Document

08/12/228 December 2022 Appointment of Mr Paul Simon Clunn as a director on 2022-09-16

View Document

25/10/2225 October 2022 Second filing for the cessation of Rdcp Group Limited as a person with significant control

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

12/10/2212 October 2022 Notification of Rdcp Investments 12 Ltd as a person with significant control on 2022-09-02

View Document

12/10/2212 October 2022 Cessation of Rdcp Group Limited as a person with significant control on 2022-10-12

View Document

28/09/2228 September 2022 Notification of Rdcp Group Limited as a person with significant control on 2022-09-02

View Document

27/09/2227 September 2022 Termination of appointment of Robert Alan Rushton as a director on 2022-09-02

View Document

27/09/2227 September 2022 Cessation of Robert Alan Rushton as a person with significant control on 2022-09-02

View Document

27/09/2227 September 2022 Cessation of Neville Warwick Butler as a person with significant control on 2022-09-02

View Document

27/09/2227 September 2022 Appointment of Mr Sameer Rizvi as a director on 2022-09-02

View Document

27/09/2227 September 2022 Termination of appointment of Neville Warwick Butler as a director on 2022-09-02

View Document

15/09/2215 September 2022 Registration of charge 022035360006, created on 2022-09-02

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Satisfaction of charge 022035360004 in full

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022035360004

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNITS F7 & 8 BLACKPOLE EAST WORCESTER WR3 8SG

View Document

27/10/1527 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/123 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 31/08/2011

View Document

08/06/118 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY JEAN RUSHTON

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN RUSHTON / 15/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 15/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UNITS F7 & 8 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WORCESTERSHIRE WR3 8SG

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: UNIT L4 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WR3 8SG

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

01/05/881 May 1988 WD 24/03/88 AD 28/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8715 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information