HORTON ELECTRICAL LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/10/202 October 2020 25/09/20 STATEMENT OF CAPITAL GBP 150

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 186B LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP ENGLAND

View Document

05/09/195 September 2019 COMPANY NAME CHANGED D HORTON ELECTRICAL & PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 05/09/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN HORTON / 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HORTON / 21/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FRANCES HORTON / 13/08/2019

View Document

06/08/196 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS GILLIAN FRANCES HORTON

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HORTON / 23/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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