B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 03646350 |
Category | Private Limited Company |
Incorporated | 08 Oct 1998 |
Age | 25 years, 7 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip o'brien
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip o'brien
Documents
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
Resolution
Date: 22 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed barry john mcloughlin
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; no change of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip o'brien / 27/05/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip o'brien / 27/05/2008
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / barry mcloughlin / 24/06/2008
Documents
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
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
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
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; no change of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; no change of members
Documents
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
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/04; full list of members
Documents
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
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
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
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
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
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 21/09/00-19/12/00 £ si 8@1
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
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
Resolution
Date: 02 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 31/08/99
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
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
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
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 TURNBERRY DRIVE,ST. ALBANS,AL2 3UF
Number: | 10886641 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 BERKELEY SQUARE,LONDON,W1J 5AE
Number: | 08070465 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CASTLETON AVE,WEMBLEY,HA9 7QQ
Number: | 09771096 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08786886 |
Status: | ACTIVE |
Category: | Private Limited Company |