COUNTY ELECTRICAL WHOLESALERS LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_charges 5 => 6
2019-09-07 update num_mort_outstanding 4 => 5
2019-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026232290006
2019-06-16 delete address 32-34 JOHN STREET WARRINGTON CHESHIRE WA2 7UB
2019-06-16 insert address 4 HOLMESFIELD ROAD WARRINGTON CHESHIRE UNITED KINGDOM WA1 2DS
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-16 update registered_address
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 32-34 JOHN STREET WARRINGTON CHESHIRE WA2 7UB
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MICHELLE MEDLICOTT
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MEDLICOTT
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-29 update statutory_documents 03/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-08-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-07-13 update statutory_documents 03/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MEDLICOTT / 13/12/2014
2014-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA MICHELLE MEDLICOTT / 13/12/2014
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MEDLICOTT / 01/04/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update num_mort_charges 4 => 5
2014-06-07 update num_mort_outstanding 3 => 4
2014-06-06 update statutory_documents 03/06/14 FULL LIST
2014-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026232290005
2014-05-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 insert company_previous_name CELEBRATION LIGHTING LIMITED
2013-10-07 update name CELEBRATION LIGHTING LIMITED => COUNTY ELECTRICAL WHOLESALERS LTD
2013-09-05 update statutory_documents COMPANY NAME CHANGED CELEBRATION LIGHTING LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-09-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-30 update statutory_documents 03/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5143 - Wholesale electric household goods
2013-06-21 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-04-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 03/06/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 03/06/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 03/06/10 FULL LIST
2010-06-03 update statutory_documents SECRETARY APPOINTED ANGELA MICHELLE MEDLICOTT
2010-05-13 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DEVLIN
2009-10-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-16 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-06-12 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-13 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-07-02 update statutory_documents RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM: UNIT 4-6 BEWSEY BUSINESS CENTRE BEWSEY ROAD WARRINGTON WA5 5JU
2006-06-22 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-18 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-09 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-06 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-10 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-13 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-13 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-03 update statutory_documents RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1998-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-24 update statutory_documents RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS
1997-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-12 update statutory_documents RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS
1996-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-22 update statutory_documents RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS
1994-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/94
1994-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-08 update statutory_documents RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-15 update statutory_documents DIRECTOR RESIGNED
1993-06-15 update statutory_documents RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS
1993-05-05 update statutory_documents ACCOUNTING REF. DATE EXT FROM 01/07 TO 31/08
1993-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/92
1992-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-06 update statutory_documents RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS
1992-06-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-08-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-07-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07
1991-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/91 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
1991-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION