Regent Electrical Wholesale LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2023-06-30 | |
Employees | £2 | 0% |
MELISSA ELECTRICAL DISTRIBUTORS LTD
MELISSA ELECTRICAL DISTRIBUTORS LIMITED
RISBOROUGH 2 LIMITED
Company type | Private Limited Company, Active |
Company Number | 05470730 |
Record last updated | Tuesday, June 19, 2018 7:35:55 AM UTC |
Official Address | 182 Risborough Lane Cheriton Folkestone, Folkestone Cheriton There are 13 companies registered at this street |
Postal Code | CT203LX |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) | |
Registry | Jun 25, 2014 | Appointment of a man as Secretary | |
Registry | Jun 25, 2014 | Resignation of one Secretary | |
Registry | Jun 24, 2014 | Appointment of a man as Secretary | |
Registry | Jun 24, 2014 | Resignation of one Secretary (a woman) | |
Registry | Jun 9, 2014 | Annual return | |
Financials | Nov 27, 2013 | Annual accounts | |
Registry | Jun 5, 2013 | Annual return | |
Financials | Nov 22, 2012 | Annual accounts | |
Registry | Jun 7, 2012 | Annual return | |
Financials | Oct 18, 2011 | Annual accounts | |
Registry | Jun 10, 2011 | Annual return | |
Financials | Oct 27, 2010 | Annual accounts | |
Registry | Jun 9, 2010 | Annual return | |
Registry | Jun 9, 2010 | Change of particulars for director | |
Registry | Jun 9, 2010 | Resignation of one Director | |
Registry | Jun 9, 2010 | Change of particulars for director | |
Registry | Jun 9, 2010 | Change of particulars for secretary | |
Financials | Mar 17, 2010 | Annual accounts | |
Registry | Feb 1, 2010 | Resignation of one Wholesaler and one Director (a man) | |
Registry | Jun 17, 2009 | Annual return | |
Financials | Nov 17, 2008 | Annual accounts | |
Registry | Jun 11, 2008 | Annual return | |
Registry | Jun 10, 2008 | Resignation of a director | |
Registry | May 1, 2008 | Company name change | |
Registry | Apr 29, 2008 | Change of name certificate | |
Financials | Dec 10, 2007 | Annual accounts | |
Registry | Oct 8, 2007 | Change of name certificate | |
Registry | Oct 8, 2007 | Company name change | |
Registry | Oct 1, 2007 | Resignation of one Wholesaler and one Director (a man) | |
Registry | Sep 17, 2007 | Appointment of a man as Director | |
Registry | Jun 4, 2007 | Annual return | |
Financials | Sep 26, 2006 | Annual accounts | |
Registry | Jun 14, 2006 | Annual return | |
Registry | Aug 27, 2005 | Particulars of a mortgage or charge | |
Registry | Aug 3, 2005 | Appointment of a director | |
Registry | Aug 3, 2005 | Appointment of a director 5470... | |
Registry | Aug 3, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 3, 2005 | Appointment of a director | |
Registry | Jul 22, 2005 | Change of name certificate | |
Registry | Jul 1, 2005 | Three appointments: 3 men | |
Registry | Jun 3, 2005 | Two appointments: a man and a woman | |