B.W. (ELECTRICAL CONTRACTORS) LIMITED
Company number 06357264
- Company Overview for B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)
- Filing history for B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)
- People for B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)
- Charges for B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)
- More for B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)
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) |
---|---|---|---|
11 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
03 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Anna Susan Walters on 31 August 2014 | |
17 Sep 2014 | CH03 | Secretary's details changed for Nicola Anne Vigar on 31 August 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
09 Jan 2013 | TM01 | Termination of appointment of Brian Walters as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
13 Oct 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
05 Oct 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 24 January 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Lee Brian Walters on 31 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Brian William Walters on 31 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Anna Susan Walters on 31 August 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
22 May 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |