BYATT ELECTRICAL LIMITED

55 Broomhill Road, Dartford, DA1 3HT
StatusACTIVE
Company No.06762307
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

BYATT ELECTRICAL LIMITED is an active private limited company with number 06762307. It was incorporated 15 years, 4 months, 28 days ago, on 01 December 2008. The company address is 55 Broomhill Road, Dartford, DA1 3HT.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-10

Officer name: Miss Julie Cue

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-30

Officer name: Miss Julie Cue

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2015

Action Date: 20 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-20

Old address: 55 Broomhill Road Dartford DA1 3HT England

New address: 55 Broomhill Road Dartford DA1 3HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2015

Action Date: 20 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-20

Old address: 45 Myrtle Road Dartford Kent DA1 2RJ

New address: 55 Broomhill Road Dartford DA1 3HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kris Byatt

Change date: 2012-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Julie Cue

Documents

View document PDF

Annual return company with made up date

Date: 07 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Corday

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 07 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-07

Officer name: Mr Kris Byatt

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Old address: 36 Keightley Drive London SE9 2HN England

Change date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Kris Byatt

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Corday

Change date: 2009-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEIFFP LP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SL007156
Status:ACTIVE
Category:Limited Partnership

BMD MANAGEMENT LIMITED

STUDIO 26,BIRMINGHAM,B3 1QS

Number:11280051
Status:ACTIVE
Category:Private Limited Company

CONNECT ELECTRICAL CONTRACTORS (HERTFORDSHIRE) LIMITED

THE FOUNDRY, 9 PARK LANE,HERTS,SG11 1RL

Number:06170187
Status:ACTIVE
Category:Private Limited Company

GUARDSMAN LIMITED

YORK HOUSE,LONDON,W1H 7JT

Number:01137560
Status:ACTIVE
Category:Private Limited Company

HAUS INVESTMENT & PROPERTY SERVICES LIMITED

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:08564728
Status:ACTIVE
Category:Private Limited Company

SUPERSTAR BOXING LEAGUE AFRICA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11486296
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