Advanced company searchLink opens in new window

BEW ELECTRICAL DISTRIBUTORS LIMITED

Company number 01703444

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)
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
28 Nov 2017 TM01 Termination of appointment of Paul Joseph Finnerty as a director on 28 November 2017
27 Nov 2017 AA Full accounts made up to 30 April 2017
30 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
22 Nov 2016 AA Full accounts made up to 30 April 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Divide share cap 18/07/2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 105,750
24 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital 18/07/2016
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2016 SH10 Particulars of variation of rights attached to shares
14 Aug 2016 AD01 Registered office address changed from Unit 1 the Kimber Centre 54 Kimber Rd London SW18 4PQ to Unit 5, Northumberland Court Dukes Park Industrial Estate Chelmsford Essex CM2 6UW on 14 August 2016
28 Apr 2016 AA Full accounts made up to 30 April 2015
22 Jan 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 105,750
21 Apr 2015 AA Full accounts made up to 30 April 2014
14 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,750
05 Feb 2014 AA Full accounts made up to 30 April 2013
30 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 105,750
30 Dec 2013 AD02 Register inspection address has been changed from C/O Neil Godfrey 8 Hanbury Road Widford Industrial Estate Chelmsford Essex CM1 3AE United Kingdom
30 Dec 2013 CH01 Director's details changed for Mr Paul Joseph Finnerty on 1 May 2013
30 Dec 2013 CH01 Director's details changed for Mr David John Shirt on 1 May 2013
30 Dec 2013 CH01 Director's details changed for Ronald William Locker on 1 May 2013
30 Dec 2013 CH01 Director's details changed for Mr Dominic Christopher Groves on 1 May 2013
10 May 2013 AP01 Appointment of Mr Dominic Christopher Groves as a director
10 May 2013 AP01 Appointment of Mr Paul Joseph Finnerty as a director