FRED WESTON (ELECTRICAL CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-05-08 with updates

View Document

08/05/258 May 2025 Notification of Mark Roberts as a person with significant control on 2025-02-27

View Document

08/05/258 May 2025 Cessation of Peter James Weston as a person with significant control on 2025-02-27

View Document

08/05/258 May 2025 Notification of Christopher Weston as a person with significant control on 2025-02-27

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr Mark Roberts as a director on 2023-08-20

View Document

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / PETER JAMES WESTON / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WESTON / 11/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1914 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 800

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER WESTON / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WESTON / 15/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM REAR OF 20 ELWY STREET RHYL DENBIGHSHIRE LL18 1BP

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WESTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN PEARSON / 01/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

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

View Document

03/01/973 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

09/03/919 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

29/12/8629 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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