NEWMARK ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-02 with no updates |
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Current accounting period shortened from 2024-03-27 to 2024-03-26 |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
27/12/2227 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Confirmation statement made on 2022-07-02 with no updates |
30/09/2230 September 2022 | Registered office address changed from 37 Oakwood Drive Bingley West Yorkshire BD16 4SJ to 1 Dimples Lane East Morton Keighley BD20 5SU on 2022-09-30 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MARKEY |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARKEY |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
02/07/202 July 2020 | CESSATION OF DEBORAH LOUISE MARKEY AS A PSC |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | DIRECTOR APPOINTED MRS DEBORAH LOUISE MARKEY |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL MARKEY / 21/04/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
29/08/0629 August 2006 | DIRECTOR RESIGNED |
29/08/0629 August 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/12/058 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0519 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 26 MOORBOTTOM LANE GILSTEAD BINGLEY WEST YORKSHIRE BD16 4HA |
16/05/0516 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
21/04/0421 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company