Download leads from Nexok and grow your business. Find out more

Neon Electrical (Horbury) Limited

Documents

Total Documents72
Total Pages263

Filing History

16 July 2020Micro company accounts made up to 31 March 2020
6 May 2020Confirmation statement made on 1 May 2020 with no updates
11 November 2019Micro company accounts made up to 31 March 2019
24 June 2019Confirmation statement made on 14 May 2019 with no updates
30 August 2018Total exemption full accounts made up to 31 March 2018
9 July 2018Confirmation statement made on 14 May 2018 with no updates
29 August 2017Total exemption full accounts made up to 31 March 2017
29 August 2017Total exemption full accounts made up to 31 March 2017
6 July 2017Notification of Richard Machulec as a person with significant control on 6 April 2016
6 July 2017Notification of Richard Machulec as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 14 May 2017 with no updates
28 June 2017Confirmation statement made on 14 May 2017 with no updates
30 November 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Total exemption small company accounts made up to 31 March 2016
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
3 March 2015Total exemption small company accounts made up to 31 March 2014
3 March 2015Total exemption small company accounts made up to 31 March 2014
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
5 August 2013Total exemption small company accounts made up to 31 March 2013
5 August 2013Total exemption small company accounts made up to 31 March 2013
25 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
25 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
25 June 2013Termination of appointment of Justine Machulec as a director
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
25 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3
25 June 2013Termination of appointment of Justine Machulec as a director
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 March 2011
11 October 2011Total exemption small company accounts made up to 31 March 2011
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 March 2010
30 September 2010Total exemption small company accounts made up to 31 March 2010
28 May 2010Appointment of Justine Melanie Machulec as a director
28 May 2010Appointment of Justine Melanie Machulec as a director
14 May 2010Director's details changed for Richard Machulec on 1 March 2010
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
14 May 2010Director's details changed for Richard Machulec on 1 March 2010
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
14 May 2010Director's details changed for Richard Machulec on 1 March 2010
6 January 2010Total exemption small company accounts made up to 31 March 2009
6 January 2010Total exemption small company accounts made up to 31 March 2009
15 May 2009Return made up to 14/05/09; full list of members
15 May 2009Return made up to 14/05/09; full list of members
23 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
23 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
7 October 2008Director appointed richard machulec
7 October 2008Director appointed richard machulec
2 October 2008Registered office changed on 02/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ
2 October 2008Registered office changed on 02/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ
27 September 2008Company name changed molesdale LTD\certificate issued on 30/09/08
27 September 2008Company name changed molesdale LTD\certificate issued on 30/09/08
22 September 2008Appointment terminated director yomtov jacobs
22 September 2008Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS
22 September 2008Appointment terminated director yomtov jacobs
22 September 2008Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS
21 August 2008Director appointed mr yomtov eliezer jacobs
21 August 2008Director appointed mr yomtov eliezer jacobs
20 August 2008Appointment terminated director form 10 directors fd LTD
20 August 2008Appointment terminated director form 10 directors fd LTD
14 May 2008Incorporation
14 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing