BAINBRIDGE ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-26 with updates |
14/02/2514 February 2025 | Registration of charge 037419380005, created on 2025-02-14 |
14/02/2514 February 2025 | Registration of charge 037419380004, created on 2025-02-14 |
21/01/2521 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-26 with updates |
08/04/248 April 2024 | Appointment of Ben Simpson as a director on 2024-03-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Memorandum and Articles of Association |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Resolutions |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
05/01/235 January 2023 | Satisfaction of charge 037419380003 in full |
05/01/235 January 2023 | Satisfaction of charge 037419380002 in full |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/08/1931 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037419380003 |
02/01/182 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037419380001 |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037419380002 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037419380001 |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARY BAINBRIDGE |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAINBRIDGE |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAINBRIDGE |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAINBRIDGE |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR JAMES WILLIAM DICKINSON |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAINBRIDGE |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
30/03/1630 March 2016 | SAIL ADDRESS CREATED |
05/01/165 January 2016 | ADOPT ARTICLES 19/12/2015 |
05/01/165 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
21/12/1521 December 2015 | 19/12/15 STATEMENT OF CAPITAL GBP 600 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
05/05/155 May 2015 | 08/04/15 STATEMENT OF CAPITAL GBP 600 |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BAINBRIDGE |
31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS KATHRYN ALLISON BAINBRIDGE |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS MARY BAINBRIDGE |
29/03/1129 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 01/10/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID BAINBRIDGE / 01/10/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAINBRIDGE / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 24/12/2008 |
27/03/0927 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 24/12/2008 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/04/029 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/06/018 June 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
06/04/996 April 1999 | SECRETARY RESIGNED |
26/03/9926 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAINBRIDGE ELECTRICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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