BJB ELECTRICAL CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-29 with updates |
15/04/2515 April 2025 | Change of details for Barry James Beedell as a person with significant control on 2025-03-28 |
14/04/2514 April 2025 | Director's details changed for Barry James Beedell on 2025-03-28 |
14/04/2514 April 2025 | Change of details for Barry James Beedell as a person with significant control on 2025-03-28 |
14/04/2514 April 2025 | Director's details changed for Barry James Beedell on 2025-03-28 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BEEDELL / 13/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/06/147 June 2014 | COMPANY NAME CHANGED BJB ELECTICAL LTD CERTIFICATE ISSUED ON 07/06/14 |
06/06/146 June 2014 | COMPANY NAME CHANGED BOTTISHAM ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 06/06/14 |
14/04/1414 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH BEEDELL |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C S CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH |
27/04/1127 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR SARAH BEEDELL |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET BEEDELL / 01/10/2009 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BEEDELL / 01/10/2009 |
17/05/1017 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/04/0728 April 2007 | RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CB2 4JH |
30/05/0630 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | SECRETARY RESIGNED |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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