BUILDING MECHANICAL ELECTRICAL LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HORNE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BARNS / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BARNS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HORNE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/03/083 March 2008 DIRECTOR APPOINTED CHRISTINE VIRGINIA BARNS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED CHRISTINE HORNE

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: G OFFICE CHANGED 29/01/00 BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: G OFFICE CHANGED 18/11/96 1 WALKER TERRACE PLYMOUTH DEVON PL1 3BN

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED BAILEY MECHANICAL ELECTRICAL LIM ITED CERTIFICATE ISSUED ON 18/10/96

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST 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

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/05/945 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/94

View Document

05/05/945 May 1994 � NC 1000/100000 22/04

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED GOLFSET SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: G OFFICE CHANGED 06/04/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANOIR EVENTS LIMITED


  • 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