ALLEN WILSON ELECTRICAL LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-25

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES PRIOR

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

18/03/1318 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JONNIE BENT

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: G OFFICE CHANGED 25/02/96 175 GORDON ROAD STROOD KENT ME2 3HH

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: G OFFICE CHANGED 03/03/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 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