B & E ENGINEERING (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-19 with updates |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-19 with updates |
24/08/2324 August 2023 | Notification of Bloor Holdings Nw Limited as a person with significant control on 2022-08-20 |
24/08/2324 August 2023 | Cessation of Susan Bloor as a person with significant control on 2022-08-20 |
24/08/2324 August 2023 | Cessation of Brian Reginald Bloor as a person with significant control on 2022-08-20 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/03/2324 March 2023 | Appointment of Mr Matthew James Bloor as a director on 2023-03-08 |
01/11/221 November 2022 | Director's details changed for Mr Brian Reginald Bloor on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mrs Susan Bloor as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mr Brian Reginald Bloor as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Etruria Office Village 2 Forge Lane Festival Park Stoke on Trent Staffordshire ST1 5RQ on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mrs Susan Bloor on 2022-11-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/12/212 December 2021 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/12/2023 December 2020 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
13/12/1913 December 2019 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
27/12/1827 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/08/1826 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
14/12/1714 December 2017 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
11/09/1511 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
08/09/148 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE DOWERY BARKER STREET NANTWICH CW5 5TE |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/08/1328 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/08/1223 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/10/1113 October 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/10/106 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
15/09/0915 September 2009 | LOCATION OF REGISTER OF MEMBERS |
17/09/0817 September 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/09/0817 September 2008 | SHARE AGREEMENT OTC |
19/08/0819 August 2008 | 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