BEW ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Neil Andrew Godfrey as a secretary on 2025-05-31

View Document

17/06/2517 June 2025 Termination of appointment of Neil Andrew Godfrey as a director on 2025-05-31

View Document

27/01/2527 January 2025 Full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

28/11/2328 November 2023 Notification of Bew Electrical Distributors (Holdings) Ltd as a person with significant control on 2023-07-20

View Document

08/08/238 August 2023 Termination of appointment of Philip Randall Webb as a director on 2023-07-21

View Document

08/08/238 August 2023 Appointment of Mr Neil Andrew Godfrey as a secretary on 2023-07-21

View Document

08/08/238 August 2023 Cessation of Philip Randall Webb as a person with significant control on 2023-07-20

View Document

08/08/238 August 2023 Cessation of Ronald William Locker as a person with significant control on 2023-07-20

View Document

08/08/238 August 2023 Termination of appointment of Ronald William Locker as a director on 2023-07-21

View Document

08/08/238 August 2023 Termination of appointment of Philip Randall Webb as a secretary on 2023-07-21

View Document

26/07/2326 July 2023 Registration of charge 017034440025, created on 2023-07-20

View Document

24/07/2324 July 2023 Registration of charge 017034440024, created on 2023-07-20

View Document

24/07/2324 July 2023 Registration of charge 017034440023, created on 2023-07-20

View Document

24/07/2324 July 2023 Registration of charge 017034440022, created on 2023-07-20

View Document

24/07/2324 July 2023 Registration of charge 017034440020, created on 2023-07-20

View Document

24/07/2324 July 2023 Registration of charge 017034440021, created on 2023-07-20

View Document

20/07/2320 July 2023 Registration of charge 017034440019, created on 2023-07-20

View Document

06/07/236 July 2023 Satisfaction of charge 10 in full

View Document

06/07/236 July 2023 Satisfaction of charge 9 in full

View Document

06/07/236 July 2023 Satisfaction of charge 7 in full

View Document

06/07/236 July 2023 Satisfaction of charge 6 in full

View Document

06/07/236 July 2023 Satisfaction of charge 4 in full

View Document

06/07/236 July 2023 Satisfaction of charge 8 in full

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 5

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 10

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 9

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 7

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 6

View Document

06/07/236 July 2023 All of the property or undertaking has been released from charge 4

View Document

06/07/236 July 2023 Satisfaction of charge 5 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/09/167 September 2016 DIVIDE SHARE CAP 18/07/2016

View Document

05/09/165 September 2016 18/07/16 STATEMENT OF CAPITAL GBP 105750

View Document

24/08/1624 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM UNIT 1 THE KIMBER CENTRE 54 KIMBER RD LONDON SW18 4PQ

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM LOCKER / 01/05/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHIRT / 01/05/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTOPHER GROVES / 01/05/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH FINNERTY / 01/05/2013

View Document

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 SAIL ADDRESS CHANGED FROM: C/O NEIL GODFREY 8 HANBURY ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AE UNITED KINGDOM

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PAUL JOSEPH FINNERTY

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR DOMINIC CHRISTOPHER GROVES

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHIRT / 01/01/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW GODFREY / 01/01/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM LOCKER / 01/01/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RANDALL WEBB / 01/01/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RANDALL WEBB / 01/01/2011

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCKER / 01/01/2011

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCKER / 17/12/2010

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RANDALL WEBB / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCKER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM LOCKER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHIRT / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW GODFREY / 23/12/2009

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN GROVES

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS NORMAN FRANCIS GROVES LOGGED FORM

View Document

07/05/087 May 2008 DIRECTOR APPOINTED NEIL ANDREW GODFREY

View Document

03/03/083 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 NC INC ALREADY ADJUSTED 01/02/97

View Document

31/05/9731 May 1997 ADOPT MEM AND ARTS 01/02/97

View Document

31/05/9731 May 1997 £ NC 101000/200000 01/02/97

View Document

31/05/9731 May 1997 CONVERSION 01/02/97

View Document

06/05/976 May 1997 COMPANY NAME CHANGED BALHAM ELECTRICAL WHOLESALERS LI MITED CERTIFICATE ISSUED ON 06/05/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS; AMEND

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 £ NC 100000/101000 31/03

View Document

27/04/9327 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/07/8911 July 1989 £ NC 50000/100000

View Document

11/07/8911 July 1989 WD 07/07/89 AD 30/04/89--------- £ SI 50000@1=50000

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 67 BALHAM HIGH ROAD BALHAM LONDON SW12 9AP

View Document

24/11/8824 November 1988 WD 16/11/88 AD 30/04/88--------- £ SI 49900@1=49900 £ IC 100/50000

View Document

24/11/8824 November 1988 £ NC 1000/50900

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

01/03/831 March 1983 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