BRESCO ELECTRICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/05/2319 May 2023 | Return of final meeting in a creditors' voluntary winding up |
13/05/2213 May 2022 | Liquidators' statement of receipts and payments to 2022-03-11 |
28/03/2228 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28 |
12/03/1412 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/11/1224 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT PHILIP HARDING / 31/10/2012 |
17/04/1217 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
04/04/124 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 |
29/04/1029 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT PHILIP HARDING / 23/02/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES MILLS / 23/02/2010 |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/105 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 2 KING GEORGE'S COURT, HIGH STREET, BILLERICAY ESSEX CM12 9BY |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/047 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0423 February 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
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