Date | Description |
2024-03-16 |
delete email le..@betelectrical.co.uk |
2024-03-16 |
delete email st..@betelectrical.co.uk |
2024-03-16 |
delete email to..@betelectrical.co.uk |
2024-03-16 |
delete person Lee Cartwright |
2024-03-16 |
delete person Steve Kilmartin |
2024-03-16 |
delete person Tony Devine |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2021-04-23 |
update statutory_documents CESSATION OF FILDES AND DAY HOLDINGS LIMITED AS A PSC |
2021-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOD HOLDINGS LTD |
2021-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILDES AND DAY HOLDINGS LIMITED |
2021-04-16 |
update statutory_documents CESSATION OF R GAMBLE HOLDINGS LIMITED AS A PSC |
2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FILDES |
2021-04-07 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents SECRETARY APPOINTED DAWN DUNN |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MILNER |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLAKE DAY / 18/03/2020 |
2020-03-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-04 |
delete secretary Sue Milner |
2020-03-04 |
delete email ia..@betelectrical.co.uk |
2020-03-04 |
delete person Alan Archibald |
2020-03-04 |
delete person Ian Clift |
2020-03-04 |
delete person Sue Milner |
2020-03-04 |
insert email da..@betelectrical.co.uk |
2020-03-04 |
insert email le..@betelectrical.co.uk |
2020-03-04 |
insert email st..@betelectrical.co.uk |
2020-03-04 |
insert person Lee Cartwright |
2020-03-04 |
insert person Steve Kilmartin |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-02 |
insert person Alan Archibald |
2019-06-02 |
update website_status MaintenancePage => OK |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED BLAKE DAY |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FILDES |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GAMBLE |
2019-05-03 |
update website_status OK => MaintenancePage |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 10/01/2019 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2017-02-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
delete contact_pages_linkeddomain alliedbuild.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain eastwoodbuildingservices.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain hotellibra.net |
2016-09-22 |
delete contact_pages_linkeddomain leaseairconditioning.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain sjpbuilderswigan.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain skelmersdaleelectrical.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain tkac.co.uk |
2016-09-22 |
delete contact_pages_linkeddomain tkelectrical.net |
2016-09-22 |
delete contact_pages_linkeddomain toolsandelectrical.com |
2016-06-07 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-06-07 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-05 |
update statutory_documents 26/03/16 FULL LIST |
2016-04-01 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-10 |
update statutory_documents 26/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-30 |
insert contact_pages_linkeddomain toolsandelectrical.com |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-24 |
delete person Andy Croasdale |
2014-04-24 |
delete person Leighton Whittle |
2014-04-24 |
insert about_pages_linkeddomain luxliteuk.com |
2014-04-24 |
insert contact_pages_linkeddomain alliedbuild.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain eastwoodbuildingservices.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain leaseairconditioning.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain luxliteuk.com |
2014-04-24 |
insert contact_pages_linkeddomain sjpbuilderswigan.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain skelmersdaleelectrical.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain tkac.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain tkelectrical.net |
2014-04-24 |
insert index_pages_linkeddomain luxliteuk.com |
2014-04-24 |
insert product_pages_linkeddomain luxliteuk.com |
2014-04-24 |
insert service_pages_linkeddomain luxliteuk.com |
2014-04-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-03-27 |
update statutory_documents 26/03/14 FULL LIST |
2013-12-12 |
insert contact_pages_linkeddomain hotellibra.net |
2013-11-20 |
insert sales_emails sa..@blackpoolelectricaltraders.com |
2013-11-20 |
delete source_ip 88.208.234.3 |
2013-11-20 |
insert email sa..@blackpoolelectricaltraders.com |
2013-11-20 |
insert index_pages_linkeddomain autus.co.uk |
2013-11-20 |
insert industry_tag wholesale |
2013-11-20 |
insert source_ip 83.170.125.29 |
2013-11-20 |
update robots_txt_status www.blackpoolelectricaltraders.com: 200 => 404 |
2013-10-25 |
delete sales_emails sa..@betelectrical.co.uk |
2013-10-25 |
delete address RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
2013-10-25 |
delete address Unit 1Bracewell Avenue Poulton Industrial Estate Blackpool FY6 8JF |
2013-10-25 |
delete alias BLACKPOOL ELECTRICAL TRADERS LIMITED |
2013-10-25 |
delete alias Blackpool Electrical Traders Ltd |
2013-10-25 |
delete email sa..@betelectrical.co.uk |
2013-10-25 |
delete registration_number 02484766 |
2013-10-25 |
update primary_contact RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP => null |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-04 |
update website_status OK => DNSError |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
2013-04-05 |
update statutory_documents 26/03/13 FULL LIST |
2013-02-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES DAVIS |
2012-04-05 |
update statutory_documents 26/03/12 FULL LIST |
2012-02-10 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 22/08/2011 |
2011-04-04 |
update statutory_documents 26/03/11 FULL LIST |
2010-12-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 26/03/10 FULL LIST |
2010-01-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-16 |
update statutory_documents SECRETARY RESIGNED |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2003-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS |
1998-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-04-15 |
update statutory_documents RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-05-08 |
update statutory_documents RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-07 |
update statutory_documents RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS |
1995-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-22 |
update statutory_documents RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS |
1994-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS |
1993-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-05-24 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1990-04-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |