B & W ELECTRICAL LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr David Wright as a person with significant control on 2025-09-17

View Document

17/09/2517 September 2025 NewSecretary's details changed for David Wright on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr David Wright on 2025-09-17

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Paul Isherwood as a director on 2024-05-24

View Document

27/06/2427 June 2024 Termination of appointment of Julie Elizabeth Wright as a director on 2024-05-24

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from Brook House Malthouse Row Dunstall Hill Dunstall DE13 8BE England to Greendale Farm Burton Road Elford Tamworth B79 9DJ on 2023-12-20

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Registered office address changed from Unit 5, the Old Dairy Pessall Lane Edingale Tamworth B79 9JL England to Brook House Malthouse Row Dunstall Hill Dunstall DE13 8BE on 2023-02-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Director's details changed for Mr David Wright on 2022-10-27

View Document

03/11/223 November 2022 Secretary's details changed for David Wright on 2022-10-27

View Document

03/11/223 November 2022 Director's details changed for Julie Elizabeth Wright on 2022-10-27

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from Poachers Rest Haunton Tamworth B79 9HL England to Unit 5, the Old Dairy Pessall Lane Edingale Tamworth B79 9JL on 2021-09-28

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WRIGHT / 22/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM THE FINIALS 143 KNOWLE HILL HURLEY ATHERSTONE WARWICKSHIRE CV9 2HX

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 22/11/2019

View Document

25/11/1925 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID WRIGHT / 22/11/2019

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID WRIGHT / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WRIGHT / 05/12/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT 1C NEANDER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XA

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BECKLEY

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE BECKLEY

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ISHERWOOD / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WRIGHT / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SONYA BECKLEY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BECKLEY / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 25 CORNWALL AVENUE FRAZELEY TAMWORTH STAFFORDSHIRE B78 3YB

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NATALIE SONYA BECKLEY

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JULIE ELIZABETH WRIGHT

View Document

27/05/0827 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 106 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DF

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 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