M.J. & N.M. PARTRIDGE ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 19/03/2519 March 2025 | Change of details for Mr Melvin John Partridge as a person with significant control on 2025-03-16 |
| 19/03/2519 March 2025 | Change of details for Mr Neil Melvin Partridge as a person with significant control on 2025-03-16 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/05/2324 May 2023 | Registered office address changed from Hornbeam House Bidwell Road Rackheath Industrial Estate Norwich NR13 6PT England to Suite E Old Court Buildings Whapload Road Lowestoft NR32 1UR on 2023-05-24 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/05/1815 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 8 HOME FARM BUSINESS PARK NORWICH ROAD, MARSHAM NORWICH NORFOLK NR10 5PQ |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 23/03/1623 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/05/1522 May 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 01/05/121 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 1 TAVERN LANE DEREHAM NORFOLK NR19 1PX |
| 30/04/1230 April 2012 | APPOINTMENT TERMINATED, SECRETARY KATIE PARTRIDGE |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/03/1121 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 24/03/1024 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARTRIDGE / 07/05/2008 |
| 28/04/0928 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATIE PARTRIDGE / 07/05/2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 07/12/077 December 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 |
| 23/03/0723 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/03/0616 March 2006 | SECRETARY RESIGNED |
More Company Information
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