About

Registered Number: 03797089
Date of Incorporation: 28/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 92-94 Buttermarket Street, Warrington, Cheshire, WA1 2NZ

 

D W Hargreaves Electrical Contractors Ltd was founded on 28 June 1999, it's status in the Companies House registry is set to "Active". The current directors of this company are Hargreaves, David William, Hargreaves, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, David William 28 June 1999 - 1
HARGREAVES, Susan 28 June 1999 25 December 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 15 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 27 April 2017
CS01 - N/A 26 August 2016
AR01 - Annual Return 25 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
SH08 - Notice of name or other designation of class of shares 14 May 2014
SH08 - Notice of name or other designation of class of shares 09 May 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 July 2011
SH08 - Notice of name or other designation of class of shares 25 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 15 May 2008
RESOLUTIONS - N/A 06 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 04 July 2003
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 11 July 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
395 - Particulars of a mortgage or charge 29 November 1999
225 - Change of Accounting Reference Date 04 October 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.