Camden Electrical Wholesalers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-03-31
Cash in hand£15,479 -33.46%
Liabilities£874,421 +2.71%
Fixed Assets£4,312 -17.63%
Trade Debtors£495,553 +4.01%
Total assets£942,435 +3.91%
Total liabilities£874,421 +2.71%

Details

Company type Private Limited Company, Dissolved
Company Number 02878564
Record last updated Wednesday, December 9, 2015 2:28:27 PM UTC
Official Address 37 Lower City Road Tividale Oldbury
There are 16 companies registered at this street
Locality Oldbury
Region Sandwell, England
Postal Code B692HA
Sector Wholesale of other intermediate products

Charts

Visits

CAMDEN ELECTRICAL WHOLESALERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92015-82022-62022-122024-32024-42024-92024-100123
Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 9, 2015 Meetings of creditors Meetings of creditors
Notices Oct 21, 2015 Appointment of administrators Appointment of administrators
Registry Jan 6, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 5, 2013 Resignation of one Director Resignation of one Director
Registry Feb 5, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 5, 2013 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 16, 2013 Annual return Annual return
Financials Nov 21, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Annual return Annual return
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Jun 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 3, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for director 2878... Change of particulars for director 2878...
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Dec 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2009 Annual return Annual return
Registry Jan 9, 2009 Register of members Register of members
Registry Jan 8, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 5, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 20, 2007 Annual accounts Annual accounts
Financials Jan 30, 2007 Annual accounts 2878... Annual accounts 2878...
Registry Jan 16, 2007 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Jan 16, 2004 Annual return 2878... Annual return 2878...
Financials Jan 14, 2004 Annual accounts Annual accounts
Financials Jan 16, 2003 Annual accounts 2878... Annual accounts 2878...
Registry Jan 10, 2003 Annual return Annual return
Registry Oct 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 8, 2002 Annual return Annual return
Financials Dec 12, 2001 Annual accounts Annual accounts
Registry Dec 15, 2000 Annual return Annual return
Financials Oct 2, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Financials Oct 31, 1998 Annual accounts Annual accounts
Registry Jan 7, 1998 Annual return Annual return
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Apr 15, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 1997 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 11, 1997 Annual return Annual return
Financials Sep 17, 1996 Annual accounts Annual accounts
Registry Aug 1, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 10, 1996 Director resigned, new director appointed 2878... Director resigned, new director appointed 2878...
Registry Apr 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 1996 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 26, 1996 Annual return Annual return
Financials Oct 9, 1995 Annual accounts Annual accounts
Registry Jan 4, 1995 Annual return Annual return
Registry Jan 4, 1995 Location of register of members address changed Location of register of members address changed
Registry Aug 2, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Feb 14, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Dec 8, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)