BEW ELECTRICAL DISTRIBUTORS LIMITED
Company number 01703444
- Company Overview for BEW ELECTRICAL DISTRIBUTORS LIMITED (01703444)
- Filing history for BEW ELECTRICAL DISTRIBUTORS LIMITED (01703444)
- People for BEW ELECTRICAL DISTRIBUTORS LIMITED (01703444)
- Charges for BEW ELECTRICAL DISTRIBUTORS LIMITED (01703444)
- More for BEW ELECTRICAL DISTRIBUTORS LIMITED (01703444)
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
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |