B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED

Electric House 5 Howarth Court Electric House 5 Howarth Court, Oldham, OL9 9XB, England
StatusACTIVE
Company No.03646350
CategoryPrivate Limited Company
Incorporated08 Oct 1998
Age25 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 03646350. It was incorporated 25 years, 7 months, 22 days ago, on 08 October 1998. The company address is Electric House 5 Howarth Court Electric House 5 Howarth Court, Oldham, OL9 9XB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: Electric House 5 Howarth Court Gateway Crescent Oldham OL9 9XB

Change date: 2024-05-21

Old address: Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ritchie & Palmer Holdings Limited

Change date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

New address: Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Michael Stephen Bentley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Barry John Mcloughlin

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry John Mcloughlin

Change date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Michael Stephen Bentley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-08

Officer name: Mr Barry John Mcloughlin

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Mr Barry John Mcloughlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-27

Officer name: Mr Barry John Mcloughlin

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Mcloughlin

Change date: 2018-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036463500002

Charge creation date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-28

Old address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 70 Market Street Tottington Bury Lancashire BL8 3LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-24

Old address: 3 Frecheville Court Bury Lancashire BL9 0UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip o'brien

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip o'brien

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from c/o tindle's chartered accountants scotswood house teesdale south thornabyplace stockton on tees TS17 6SB

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed barry john mcloughlin

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philip o'brien / 27/05/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philip o'brien / 27/05/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry mcloughlin / 24/06/2008

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 11/11/04 from: c/o tindle's c/a scotswood house teesdale south thurnaby place stockton on tees TS17 6SB

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2002

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 30/04/01 from: cowgill holloway 45-49 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/09/00-19/12/00 £ si 8@1

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 02 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 20/03/00 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bs entwistle (appliances) limite d\certificate issued on 27/09/99

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALPT 1 LTD

9 TURNBERRY DRIVE,ST. ALBANS,AL2 3UF

Number:10886641
Status:ACTIVE
Category:Private Limited Company

HADE TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11446518
Status:ACTIVE
Category:Private Limited Company

JAM HR CONSULTANCY SERVICES LTD

49 CANMORE GARDENS,LONDON,SW16 5BD

Number:10911592
Status:ACTIVE
Category:Private Limited Company

MANNA MEDIA LTD

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:08070465
Status:ACTIVE
Category:Private Limited Company

MB DEVELOPMENTS (LONDON) LTD

42 CASTLETON AVE,WEMBLEY,HA9 7QQ

Number:09771096
Status:ACTIVE
Category:Private Limited Company

RADIM PESKO LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08786886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source