B & C ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
29/11/2329 November 2023 | Final Gazette dissolved following liquidation |
29/11/2329 November 2023 | Final Gazette dissolved following liquidation |
29/08/2329 August 2023 | Return of final meeting in a creditors' voluntary winding up |
07/10/217 October 2021 | Registered office address changed from Dean Clough, Suite E140 E-Mill Halifax HX3 5AX England to Unit 8 Lower Brear Industrial Estate Lower Brear Leeds Road Halifax West Yorkshire HX3 7AQ on 2021-10-07 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 19 GREENGATES AVENUE WYKE BRADFORD WEST YORKSHIRE BD12 9LQ |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/09/1730 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT SHAW / 30/03/2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
07/10/157 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/10/136 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/10/126 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/10/119 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DWYER / 27/09/2010 |
07/10/107 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/02/0825 February 2008 | ADOPT MEM AND ARTS 27/01/2008 |
15/10/0715 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | SECRETARY RESIGNED |
27/09/0427 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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