WORCESTER ELECTRICAL DISTRIBUTORS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Termination of appointment of Michelle Troth as a director on 2025-09-30 |
30/09/2530 September 2025 New | Full accounts made up to 2024-12-31 |
28/08/2528 August 2025 New | Change of details for Rdcp Investments 24 Ltd as a person with significant control on 2025-01-24 |
15/01/2515 January 2025 | Termination of appointment of Sameer Rizvi as a director on 2025-01-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Registration of charge 022035360010, created on 2024-11-26 |
18/11/2418 November 2024 | Appointment of Mr Sameer Rizvi as a director on 2024-11-18 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
09/08/249 August 2024 | Termination of appointment of Sameer Rizvi as a director on 2024-08-09 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
03/07/243 July 2024 | Cessation of Wed Holdings Ltd as a person with significant control on 2024-06-25 |
03/07/243 July 2024 | Notification of Rdcp Investments 24 Ltd as a person with significant control on 2024-06-25 |
01/07/241 July 2024 | Registration of charge 022035360009, created on 2024-06-26 |
01/07/241 July 2024 | Satisfaction of charge 022035360006 in full |
01/07/241 July 2024 | Satisfaction of charge 022035360005 in full |
28/06/2428 June 2024 | Registration of charge 022035360008, created on 2024-06-26 |
25/06/2425 June 2024 | Registration of charge 022035360007, created on 2024-06-24 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
11/06/2411 June 2024 | Appointment of Mr Sameer Rizvi as a director on 2024-06-10 |
03/06/243 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
30/05/2430 May 2024 | Change of details for Rdcp Investments 12 Ltd as a person with significant control on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
29/03/2329 March 2023 | Satisfaction of charge 3 in full |
29/03/2329 March 2023 | Satisfaction of charge 2 in full |
27/03/2327 March 2023 | Termination of appointment of Sameer Rizvi as a director on 2023-02-01 |
08/12/228 December 2022 | Appointment of Mr Paul Simon Clunn as a director on 2022-09-16 |
25/10/2225 October 2022 | Second filing for the cessation of Rdcp Group Limited as a person with significant control |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-29 with updates |
12/10/2212 October 2022 | Notification of Rdcp Investments 12 Ltd as a person with significant control on 2022-09-02 |
12/10/2212 October 2022 | Cessation of Rdcp Group Limited as a person with significant control on 2022-10-12 |
28/09/2228 September 2022 | Notification of Rdcp Group Limited as a person with significant control on 2022-09-02 |
27/09/2227 September 2022 | Termination of appointment of Robert Alan Rushton as a director on 2022-09-02 |
27/09/2227 September 2022 | Cessation of Robert Alan Rushton as a person with significant control on 2022-09-02 |
27/09/2227 September 2022 | Cessation of Neville Warwick Butler as a person with significant control on 2022-09-02 |
27/09/2227 September 2022 | Appointment of Mr Sameer Rizvi as a director on 2022-09-02 |
27/09/2227 September 2022 | Termination of appointment of Neville Warwick Butler as a director on 2022-09-02 |
15/09/2215 September 2022 | Registration of charge 022035360006, created on 2022-09-02 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
27/07/2127 July 2021 | Full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Satisfaction of charge 022035360004 in full |
05/08/205 August 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 022035360004 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
01/10/191 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
12/09/1812 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
16/10/1716 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNITS F7 & 8 BLACKPOLE EAST WORCESTER WR3 8SG |
27/10/1527 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
14/09/1514 September 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
09/10/149 October 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
26/11/1326 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
09/10/139 October 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
10/07/1210 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/07/123 July 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
26/10/1126 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
07/09/117 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 31/08/2011 |
08/06/118 June 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
26/11/1026 November 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
18/10/1018 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, SECRETARY JEAN RUSHTON |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN RUSHTON / 15/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 15/10/2009 |
20/10/0920 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/05/0927 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
13/01/0913 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0817 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
05/11/075 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 12/10/05; CHANGE OF MEMBERS |
25/01/0525 January 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
19/12/0119 December 2001 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UNITS F7 & 8 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WORCESTERSHIRE WR3 8SG |
17/10/0117 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: UNIT L4 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WR3 8SG |
26/01/0126 January 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/10/9827 October 1998 | RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
19/12/9719 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
17/10/9717 October 1997 | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
05/11/965 November 1996 | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
11/10/9611 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
01/02/961 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
26/10/9526 October 1995 | RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
20/10/9420 October 1994 | RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS |
15/08/9415 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
10/02/9410 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
26/10/9326 October 1993 | RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS |
02/02/932 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
15/10/9215 October 1992 | RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS |
15/10/9215 October 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/06/9210 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
05/12/915 December 1991 | REGISTERED OFFICE CHANGED ON 05/12/91 |
05/12/915 December 1991 | RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS |
26/10/9026 October 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
26/10/9026 October 1990 | RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
17/07/8917 July 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
17/07/8917 July 1989 | RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
01/05/881 May 1988 | WD 24/03/88 AD 28/02/88--------- £ SI 98@1=98 £ IC 2/100 |
26/01/8826 January 1988 | NEW DIRECTOR APPOINTED |
15/12/8715 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/12/8715 December 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/12/878 December 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORCESTER ELECTRICAL DISTRIBUTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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