M.J. NEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Registered office address changed from Moorhouse Farm Brigsley Road Ashby Cum Fenby Grimsby North East Lincolnshire DN37 0QN to The Laurels Main Road Barnoldby-Le-Beck Grimsby DN37 0AU on 2023-05-17

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032480280008

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF MATTHEW JAMIE NEAL AS A PSC

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEAL

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED BENJAMIN JAMES NEAL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 SECTION 519

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032480280007

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED DEBORAH KATHLEEN NEAL

View Document

20/07/1020 July 2010 01/10/09 STATEMENT OF CAPITAL GBP 1240

View Document

20/07/1020 July 2010 SHARES DIVIDED 01/10/2009

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH NEAL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: DUDLEY HOUSE 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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