P. GWATKIN ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Satisfaction of charge 1 in full

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WALSH / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION LOUISE GWATKIN / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER GWATKIN / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON WALSH / 01/10/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: WITCHENS CHISLEHURST ROAD CHISLEHURST KENT BR7 5LE

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/10/9516 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: IMPERIAL HOUSE NORTH ST BROMLEY KENT BR1 1SD

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: NORTHUMBERLAND HOUSE 230 HIGH STREET BROMLEY KENT BR1 1PQ

View Document

12/04/8912 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/03/8929 March 1989 SECRETARY RESIGNED

View Document

21/03/8921 March 1989 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