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 - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Change of details for Mr Melvin John Partridge as a person with significant control on 2025-03-16

View Document

19/03/2519 March 2025 Change of details for Mr Neil Melvin Partridge as a person with significant control on 2025-03-16

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 1 TAVERN LANE DEREHAM NORFOLK NR19 1PX

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY KATIE PARTRIDGE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARTRIDGE / 07/05/2008

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE PARTRIDGE / 07/05/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document


More Company Information