BRIAN POPE ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 20/03/2520 March 2025 | Application to strike the company off the register |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-11-03 with no updates |
| 09/05/249 May 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
| 09/05/239 May 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
| 15/02/2215 February 2022 | Registered office address changed from New Quay House Embankment Road Kingsbridge Devon TQ7 1JZ to 11 Church Street Kingsbridge Devon TQ7 1BT on 2022-02-15 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
| 15/07/2115 July 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
| 06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
| 19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 04/01/164 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 1 VICTORIA PLACE, THE PROMENADE KINGSBRIDGE DEVON TQ7 1JG |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 05/01/125 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN REGINALD POPE / 21/12/2011 |
| 04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CORDING / 21/12/2011 |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/12/0923 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REGINALD POPE / 01/10/2009 |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 21/12/0721 December 2007 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 29/04/0729 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
| 21/12/0621 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | 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