RICHARD BELL ELECTRICAL INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Robert George Horner on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Robert George Horner as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Ms Maureen Mary Bortolozzo as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09

View Document

09/09/259 September 2025 NewSecretary's details changed for Mrs Maureen Mary Bortolozzo on 2025-09-09

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

02/07/212 July 2021 Change of details for Mr Robert George Horner as a person with significant control on 2021-06-22

View Document

02/07/212 July 2021 Director's details changed for Mr Robert George Horner on 2021-06-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PREVSHO FROM 30/05/2019 TO 28/02/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE HORNER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MARY BORTOLOZZO

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HORNER / 01/11/2016

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1610 March 2016 ADOPT ARTICLES 29/02/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

30/07/1330 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/02/1318 February 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM AMBERSIDE NEWCHAPEL ROAD LINGFIELD RH7 6BJ UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HORNER / 22/06/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN MARY BORTOLOZZO / 22/06/2012

View Document

05/08/115 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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