BRITISH ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Cessation of Karen Gabrielle Katz as a person with significant control on 2022-08-01

View Document

03/08/233 August 2023 Cessation of Hayley Simone Katz as a person with significant control on 2022-08-01

View Document

03/08/233 August 2023 Cessation of Michelle Joanne Katz as a person with significant control on 2022-08-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Hayley Simone Kohn on 2022-01-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MS KAREN KATZ

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MS MICHELLE KATZ

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS HAYLEY SIMONE KOHN

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 NC INC ALREADY ADJUSTED 11/09/2008

View Document

27/11/0827 November 2008 GBP NC 52200/52300 11/09/2008

View Document

27/11/0827 November 2008 NC INC ALREADY ADJUSTED 11/09/08

View Document

04/11/084 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 25/12/06 TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 5/25 SCRUTTON STREET LONDON EC2A 4LB

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/07/01; NO CHANGE OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/07/00; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/92

View Document

05/01/935 January 1993 NC INC ALREADY ADJUSTED 04/12/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW3 6JY

View Document

10/09/9210 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 COMPANY NAME CHANGED BRITISH ELECTRICAL & ASSOCIATED INDUSTRIES (CARDIFF) LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: 109 CLIFTON STREET LONDON EC2A 4LD

View Document

18/02/9118 February 1991 AUDITOR'S RESIGNATION

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 25/12

View Document

26/07/8926 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/05/8912 May 1989 WD 28/04/89 AD 13/03/89--------- £ SI 6000@1=6000 £ IC 6000/12000

View Document

28/04/8928 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/89

View Document

28/04/8928 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/89

View Document

28/04/8928 April 1989 NC INC ALREADY ADJUSTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

09/02/739 February 1973 MEMORANDUM 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