- Company Overview for B & W ELECTRICAL LIMITED (05338848)
- Filing history for B & W ELECTRICAL LIMITED (05338848)
- People for B & W ELECTRICAL LIMITED (05338848)
- More for B & W ELECTRICAL LIMITED (05338848)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | PSC01 | Notification of David Wright as a person with significant control on 24 May 2024 | |
10 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
27 Jun 2024 | TM01 | Termination of appointment of Julie Elizabeth Wright as a director on 24 May 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Paul Isherwood as a director on 24 May 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
20 Dec 2023 | AD01 | Registered office address changed from , Brook House Malthouse Row, Dunstall Hill, Dunstall, DE13 8BE, England to Greendale Farm Burton Road Elford Tamworth B79 9DJ on 20 December 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from , Unit 5, the Old Dairy Pessall Lane, Edingale, Tamworth, B79 9JL, England to Greendale Farm Burton Road Elford Tamworth B79 9DJ on 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Julie Elizabeth Wright on 27 October 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr David Wright on 27 October 2022 | |
03 Nov 2022 | CH03 | Secretary's details changed for David Wright on 27 October 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from , Poachers Rest Haunton, Tamworth, B79 9HL, England to Greendale Farm Burton Road Elford Tamworth B79 9DJ on 28 September 2021 | |
05 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from , the Finials 143 Knowle Hill, Hurley, Atherstone, Warwickshire, CV9 2HX to Greendale Farm Burton Road Elford Tamworth B79 9DJ on 25 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Julie Elizabeth Wright on 22 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr David Wright on 22 November 2019 | |
25 Nov 2019 | CH03 | Secretary's details changed for David Wright on 22 November 2019 |