SRW ELECTRICAL CONTRACTORS - History of Changes


DateDescription
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2023-02-28
2023-04-07 update accounts_next_due_date 2022-11-25 => 2024-11-25
2023-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-09-07 delete source_ip 185.137.220.8
2021-09-07 insert source_ip 35.214.98.54
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-02-25 => 2022-11-25
2021-03-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-25 => 2021-02-25
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-03-07 delete address OFFICE 5 NO. 1 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD
2020-03-07 insert address 64 MILL LANE WEST DERBY LIVERPOOL ENGLAND L12 7JB
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2020-02-23 => 2020-11-25
2020-03-07 update registered_address
2020-02-22 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM OFFICE 5 NO. 1 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD
2020-02-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WAH
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WAH
2020-02-05 update statutory_documents CESSATION OF TINA LOUISE HARGREAVES AS A PSC
2020-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA HARGREAVES
2019-12-07 update account_ref_day 26 => 25
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-02-23
2019-11-23 update statutory_documents PREVSHO FROM 26/02/2019 TO 25/02/2019
2019-09-09 update statutory_documents DIRECTOR APPOINTED MS TINA LOUISE HARGREAVES
2019-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE HARGREAVES
2019-09-09 update statutory_documents CESSATION OF STEPHEN WAH AS A PSC
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAH
2019-06-14 delete address No. 1 Clock Tower Park Office 5 Longmoor Lane Liverpool L10 1LD
2019-06-14 delete address No. 1 Clock Tower Park, Office 5, Longmoor Lane Liverpool, Merseyside, L10 1LD
2019-06-14 insert address 10 Bidston Road, Liverpool, L4 7XJ
2019-06-14 update primary_contact No. 1 Clock Tower Park Office 5 Longmoor Lane Liverpool L10 1LD => 10 Bidston Road Liverpool L4 7XJ
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-02-07 update accounts_next_due_date 2019-02-27 => 2019-11-26
2019-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-12-07 update account_ref_day 27 => 26
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-02-27
2018-11-27 update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018
2018-08-20 delete phone 0800 0431009
2018-04-07 delete address 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB
2018-04-07 insert address OFFICE 5 NO. 1 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-03-07 update accounts_next_due_date 2018-02-27 => 2018-11-27
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-12-10 update account_ref_day 28 => 27
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-02-27
2017-11-27 update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017
2017-10-04 delete source_ip 5.101.138.188
2017-10-04 insert source_ip 185.137.220.8
2017-07-26 delete phone 0151 364 9704
2017-07-26 insert phone 0800 0431009
2017-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-05-09 update statutory_documents FIRST GAZETTE
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-17 => 2017-11-30
2016-11-16 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-13 delete address 10 Tumeric Road, Norris Green, Liverpool, Merseyside, L11 1HT
2016-08-13 insert about_pages_linkeddomain google-wizard.co.uk
2016-08-13 insert about_pages_linkeddomain niceic.com
2016-08-13 insert address 10 Bidston Rd, Anfield, Liverpool, Merseyside, L4 7XJ
2016-08-13 insert address 10 Bidston Road, Anfield, Liverpool, Merseyside, L4 7XJ
2016-08-13 insert contact_pages_linkeddomain google-wizard.co.uk
2016-08-13 insert index_pages_linkeddomain google-wizard.co.uk
2016-08-13 update primary_contact 10 Tumeric Road, Norris Green, Liverpool, Merseyside, L11 1HT => 10 Bidston Road, Anfield, Liverpool, Merseyside, L4 7XJ
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAH / 30/06/2016
2016-06-08 insert sic_code 43210 - Electrical installation
2016-06-08 update returns_last_madeup_date null => 2016-02-17
2016-06-08 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-18 update statutory_documents 17/02/16 FULL LIST
2016-05-17 update statutory_documents FIRST GAZETTE
2016-03-13 delete address 176 AIGBURTH ROAD LIVERPOOL ENGLAND L17 9PE
2016-03-13 insert address 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB
2016-03-13 update registered_address
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 176 AIGBURTH ROAD LIVERPOOL L17 9PE ENGLAND
2015-09-05 delete alias SRW Electrics Contractors Ltd
2015-08-08 delete general_emails in..@srwelectricsltd.co.uk
2015-08-08 delete alias SRW Electrics Ltd
2015-08-08 delete email in..@srwelectricsltd.co.uk
2015-08-08 insert address 10 Tumeric Road, Norris Green, Liverpool, Merseyside, L11 1HT
2015-08-08 insert alias SRW Electrical Contractors Ltd
2015-08-08 insert alias SRW Electrics Contractors Ltd
2015-08-08 insert email sr..@aol.co.uk
2015-08-08 insert phone 0151 364 9704
2015-08-08 update primary_contact null => 10 Tumeric Road, Norris Green, Liverpool, Merseyside, L11 1HT
2015-06-09 delete address 53A ALLERTON ROAD MOSSLEY HILL LIVERPOOL UNITED KINGDOM L18 2DA
2015-06-09 insert address 176 AIGBURTH ROAD LIVERPOOL ENGLAND L17 9PE
2015-06-09 update registered_address
2015-05-15 delete source_ip 78.157.209.61
2015-05-15 insert source_ip 5.101.138.188
2015-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 53A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DA UNITED KINGDOM
2015-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-18 delete source_ip 108.61.41.139
2013-12-18 insert source_ip 78.157.209.61