BRADLEC ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 06124037 |
Category | Private Limited Company |
Incorporated | 22 Feb 2007 |
Age | 17 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRADLEC ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 06124037. It was incorporated 17 years, 3 months, 11 days ago, on 22 February 2007. The company address is Unit 6, The Olde Hog House, Allshots Farm, Woodhouse Lane Unit 6, The Olde Hog House, Allshots Farm, Woodhouse Lane, Colchester, CO5 9DF, Essex.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 26 Nov 2021
Action Date: 25 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-25
Made up date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 27 Nov 2019
Action Date: 26 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-27
New date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-27
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person secretary company with change date
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Henry Eady
Change date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-24
Officer name: Mr Clive Andrew Eady
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
Old address: 1 Foster Cottages the Street Bradwell Essex CM77 8EN
Change date: 2014-10-24
New address: Unit 6, the Olde Hog House, Allshots Farm, Woodhouse Lane Kelvedon Colchester Essex CO5 9DF
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Change person director company with change date
Date: 04 Apr 2012
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Mr Clive Andrew Eady
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-05
Old address: Po Box 9821 9821 Lakes Road Braintree Essex CM7 0BX
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts amended with made up date
Date: 12 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AAMD
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: 1 Fosters Cottages, the Street Bradwell Braintree Essex CM77 8EN
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: Clive Andrew Eady
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Some Companies
DESIGN HOUSE UNIT 5 LEASIDE,NEWTON AYCLIFFE,DL5 6HX
Number: | 09328226 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY ADVERTISING EBT NEWCO LIMITED
18 CAMDEN PARK ROAD,CHISLEHURST,BR7 5HG
Number: | 11632078 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOAT HOUSE,WISBECH,PE13 3BH
Number: | 11046494 |
Status: | ACTIVE |
Category: | Private Limited Company |
GTVC ENTERPRISES LIMTED LIMITED
BOWERHAM HOTEL,LANCASTER,LA1 4DT
Number: | 11642174 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,STRATFORD UPON AVON,CV37 6UB
Number: | 07091510 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AUSTENWOOD CLOSE,GERRARDS CROSS,SL9 9DE
Number: | 08839507 |
Status: | ACTIVE |
Category: | Private Limited Company |