- Company Overview for BRAMLEY ELECTRICAL LIMITED (05456421)
- Filing history for BRAMLEY ELECTRICAL LIMITED (05456421)
- People for BRAMLEY ELECTRICAL LIMITED (05456421)
- Charges for BRAMLEY ELECTRICAL LIMITED (05456421)
- More for BRAMLEY ELECTRICAL LIMITED (05456421)
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) |
---|---|---|---|
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Wayne Bramley on 19 May 2010 | |
26 Feb 2010 | AD01 | Registered office address changed from 140 Church Street Eastwood Nottingham Nottinghamshire NG16 3HT United Kingdom on 26 February 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Naylor House, Mundy Street Ilkeston Derbyshire DE7 8DH on 25 February 2010 | |
25 Feb 2010 | TM02 | Termination of appointment of Ahbs Limited as a secretary | |
19 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 May 2008 | 363a | Return made up to 19/05/08; full list of members | |
05 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
21 May 2007 | 363a | Return made up to 19/05/07; full list of members | |
04 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 May 2006 | 363a | Return made up to 19/05/06; full list of members | |
19 May 2006 | 288c | Director's particulars changed | |
26 Aug 2005 | 395 | Particulars of mortgage/charge | |
31 May 2005 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
31 May 2005 | RESOLUTIONS |
Resolutions
|
|
31 May 2005 | RESOLUTIONS |
Resolutions
|
|
31 May 2005 | RESOLUTIONS |
Resolutions
|
|
19 May 2005 | NEWINC | Incorporation |