BAINBRIDGE ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

14/02/2514 February 2025 Registration of charge 037419380005, created on 2025-02-14

View Document

14/02/2514 February 2025 Registration of charge 037419380004, created on 2025-02-14

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

08/04/248 April 2024 Appointment of Ben Simpson as a director on 2024-03-07

View Document

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

View Accounts

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

19/09/2319 September 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

05/01/235 January 2023 Satisfaction of charge 037419380003 in full

View Document

05/01/235 January 2023 Satisfaction of charge 037419380002 in full

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037419380003

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037419380001

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037419380002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037419380001

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BAINBRIDGE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAINBRIDGE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAINBRIDGE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAINBRIDGE

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JAMES WILLIAM DICKINSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAINBRIDGE

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 ADOPT ARTICLES 19/12/2015

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1521 December 2015 19/12/15 STATEMENT OF CAPITAL GBP 600

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 600

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAINBRIDGE

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS KATHRYN ALLISON BAINBRIDGE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS MARY BAINBRIDGE

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID BAINBRIDGE / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAINBRIDGE / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 24/12/2008

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAINBRIDGE / 24/12/2008

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 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