BROADWAY ELECTRICAL CONTRACTORS LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-24 View Report
Dissolution. Dissolution application strike off company. 2020-03-12 View Report
Accounts. Accounts type micro entity. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type micro entity. 2019-04-05 View Report
Persons with significant control. Notification date: 2019-02-28. Psc name: Sarah Elizabeth Davies. 2019-03-14 View Report
Officers. Officer name: Paul Christian Davies. Termination date: 2019-02-07. 2019-03-14 View Report
Persons with significant control. Cessation date: 2019-02-07. Psc name: Paul Christian Davies. 2019-03-14 View Report
Officers. Appointment date: 2019-02-28. Officer name: Mrs Sarah Elizabeth Davies. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type micro entity. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-10 View Report
Accounts. Accounts type total exemption small. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2011-09-17 View Report
Accounts. Accounts type total exemption small. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2010-10-02 View Report
Officers. Change date: 2010-09-06. Officer name: Paul Christian Davies. 2010-10-02 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2008-09-16 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2007-10-19 View Report
Accounts. Accounts type total exemption small. 2007-07-13 View Report
Annual return. Legacy. 2006-10-02 View Report
Address. Description: Registered office changed on 01/11/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW. 2005-11-01 View Report
Officers. Description: New secretary appointed. 2005-11-01 View Report
Officers. Description: New director appointed. 2005-11-01 View Report
Officers. Description: Director resigned. 2005-09-20 View Report
Officers. Description: Secretary resigned. 2005-09-20 View Report
Incorporation. Incorporation company. 2005-09-06 View Report