B & R ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/12/2412 December 2024 Satisfaction of charge 065158280001 in full

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to A8 2-8 Aerodrome Studios Airfield Way Christchurch BH23 3TS on 2023-09-05

View Document

05/04/235 April 2023 Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065158280001

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/156 March 2015 COMPANY NAME CHANGED BOURNEMOUTH & RASPUTINS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 18100

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LENTHALL

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS SHARON MONK

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MONK / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LENTHALL / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUTTON HOUSE SUTTON HOLMS VERWOOD WIMBORNE DORSET BH21 8NQ

View Document

09/04/089 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN ROBERT MONK

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MARTIN LENTHALL

View Document

06/03/086 March 2008 COMPANY NAME CHANGED BOURNEMOUTH & RASPUTIN ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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