BRISTOL ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-27 with updates |
27/01/2527 January 2025 | Change of details for Mr Aaron Raymond James Fry as a person with significant control on 2025-01-27 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-27 with updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
12/01/2312 January 2023 | Change of details for Mr Aaron Raymond James Fry as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Aaron Raymond James Fry on 2023-01-12 |
11/11/2211 November 2022 | Change of details for Mr Aaron Raymond James Fry as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Director's details changed for Mr Aaron Raymond James Fry on 2022-11-11 |
25/10/2225 October 2022 | Change of details for Mr Aaron Fry as a person with significant control on 2022-10-25 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-02-28 |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
09/02/129 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 6 BARLEY CLOSE MANGOTSFIELD BRISTOL BS16 9DL UNITED KINGDOM |
30/03/1130 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
17/06/1017 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
02/06/102 June 2010 | DIRECTOR APPOINTED MR AARON RAYMOND JAMES FRY |
02/06/102 June 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
16/03/0916 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
03/03/093 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company