- Company Overview for BAINBRIDGE ELECTRICAL LIMITED (03741938)
- Filing history for BAINBRIDGE ELECTRICAL LIMITED (03741938)
- People for BAINBRIDGE ELECTRICAL LIMITED (03741938)
- Charges for BAINBRIDGE ELECTRICAL LIMITED (03741938)
- More for BAINBRIDGE ELECTRICAL LIMITED (03741938)
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 | MR01 | Registration of charge 037419380002, created on 15 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 037419380001, created on 15 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr James William Dickinson as a director on 15 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Stephen Bainbridge as a director on 15 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Kathryn Allison Bainbridge as a director on 15 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Mary Bainbridge as a director on 15 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Geoffrey Bainbridge as a director on 15 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Geoffrey Bainbridge as a secretary on 15 December 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD02 | Register inspection address has been changed to Lowther House Lowther Street Kendal Cumbria LA9 4DX | |
05 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2016 | SH08 | Change of share class name or designation | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | CC04 | Statement of company's objects | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2015
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2015
|
|
05 May 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | TM01 | Termination of appointment of Brian David Bainbridge as a director on 8 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|