B m Electrical Wholesalers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-04-30 | |
Trade Debtors | £124,867 | -70.22% |
Employees | £2 | 0% |
Total assets | £70,998 | -31.14% |
B.M. ELECTRICAL WHOLESALERS MIDLANDS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04376765 |
Record last updated | Tuesday, April 4, 2017 11:01:48 PM UTC |
Official Address | 59 Dudley Road Blakenhall There are 482 companies registered at this street |
Postal Code | WV23BP |
Sector | Retail sale of electrical household appliances in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Two appointments: 2 men | |
Registry | Feb 26, 2014 | Annual return | |
Registry | Jan 29, 2014 | Change of accounting reference date | |
Financials | Apr 30, 2013 | Annual accounts | |
Registry | Mar 27, 2013 | Annual return | |
Registry | Jan 31, 2013 | Change of accounting reference date | |
Registry | Apr 17, 2012 | Annual return | |
Financials | Jan 26, 2012 | Annual accounts | |
Registry | Jun 22, 2011 | Notice of striking-off action discontinued | |
Registry | Jun 21, 2011 | Annual return | |
Registry | Jun 21, 2011 | First notification of strike-off action in london gazette | |
Financials | Dec 30, 2010 | Annual accounts | |
Registry | May 10, 2010 | Annual return | |
Registry | May 10, 2010 | Change of particulars for director | |
Registry | May 10, 2010 | Change of particulars for director 4376... | |
Financials | Jan 12, 2010 | Annual accounts | |
Registry | May 2, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 27, 2009 | Annual return | |
Registry | Mar 27, 2009 | Annual return 4376... | |
Registry | Mar 27, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 17, 2009 | Annual accounts | |
Financials | Mar 5, 2008 | Annual accounts 4376... | |
Registry | Jan 31, 2008 | Change of accounting reference date | |
Registry | Dec 31, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 31, 2007 | Annual return | |
Financials | Oct 24, 2006 | Annual accounts | |
Registry | Oct 24, 2006 | Change of accounting reference date | |
Registry | May 22, 2006 | Annual return | |
Financials | Jan 3, 2006 | Annual accounts | |
Registry | Oct 21, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 21, 2005 | Annual return | |
Financials | Oct 13, 2004 | Annual accounts | |
Registry | Feb 28, 2004 | Annual return | |
Financials | Jan 9, 2004 | Annual accounts | |
Registry | Aug 13, 2003 | Company name change | |
Registry | Aug 13, 2003 | Change of name certificate | |
Registry | Jun 27, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 20, 2003 | Annual return | |
Registry | Mar 25, 2002 | Appointment of a director | |
Registry | Mar 13, 2002 | Change in situation or address of registered office | |
Registry | Mar 13, 2002 | Appointment of a director | |
Registry | Mar 5, 2002 | Resignation of a director | |
Registry | Mar 5, 2002 | Resignation of a secretary | |
Registry | Feb 21, 2002 | Two appointments: 2 men | |
Registry | Feb 19, 2002 | Two appointments: 2 companies | |