B.C. ELECTRICAL TECHNIQUES LIMITED
Company number 00489976
- Company Overview for B.C. ELECTRICAL TECHNIQUES LIMITED (00489976)
- Filing history for B.C. ELECTRICAL TECHNIQUES LIMITED (00489976)
- People for B.C. ELECTRICAL TECHNIQUES LIMITED (00489976)
- Charges for B.C. ELECTRICAL TECHNIQUES LIMITED (00489976)
- More for B.C. ELECTRICAL TECHNIQUES LIMITED (00489976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr David John Childs as a person with significant control on 3 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr David Childs on 3 August 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mr David Childs as a person with significant control on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Pembroke Road Stocklake Aylesbury Bucks HP20 1DE United Kingdom to 48-50 Rabans Lane Industrial Area Aylesbury HP198TE on 25 April 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr David James Legge as a director on 22 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mrs Deborah Jane Inns as a director on 22 February 2017 | |
08 Nov 2016 | CH01 | Director's details changed for Mr David Childs on 14 March 2015 | |
21 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
21 Aug 2016 | CH01 | Director's details changed for Mr David Childs on 21 August 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Pembroke Road Stocklake Aylesbury Bucks HP20 1DE to Pembroke Road Stocklake Aylesbury Bucks HP20 1DE on 5 July 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
|
|
25 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
22 Jul 2014 | TM01 | Termination of appointment of John Martin Perry as a director on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of John Martin Perry as a secretary on 22 July 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
14 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 |