- Company Overview for BARDO ELECTRICAL LIMITED (02583041)
- Filing history for BARDO ELECTRICAL LIMITED (02583041)
- People for BARDO ELECTRICAL LIMITED (02583041)
- Charges for BARDO ELECTRICAL LIMITED (02583041)
- More for BARDO ELECTRICAL LIMITED (02583041)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
21 Aug 2019 | MR04 | Satisfaction of charge 025830410005 in full | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | PSC02 | Notification of Elecomm Limited as a person with significant control on 24 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Andrea Hallam as a person with significant control on 24 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Anthony Hallam as a person with significant control on 24 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Anthony Hallam as a director on 24 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Andrea Hallam as a director on 24 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Brunel Gate Harworth Doncaster South Yorkshire DN11 8QB to C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Matthew Paul Mansell as a director on 24 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Christopher Thomas as a director on 24 April 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Andrea Hallam as a secretary on 24 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
08 Feb 2019 | TM01 | Termination of appointment of David James Cocker as a director on 19 December 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |