Advanced company searchLink opens in new window

B.C. ELECTRICAL TECHNIQUES LIMITED

Company number 00489976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 56,000
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
  • GBP 56,000
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
  • GBP 56,000
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