Faverdale Properties 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 Jul 31, 2020)
- 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
|
|
Last balance sheet date | 2020-07-31 | |
Employees | £0 | 0% |
Total assets | £974,931 | +0.30% |
B.S.A. RECYCLING CENTRE LIMITED
FAVERDALE RECYCLING CENTRE LIMITED
Company type | Private Limited Company, Active |
Company Number | 03401072 |
Record last updated | Tuesday, June 6, 2017 6:15:36 AM UTC |
Official Address | Victoria Building 14 Elwin Lane Darlington County Durham Dl15rx Central There are 26 companies registered at this street |
Postal Code | DL15RX |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Mar 18, 2016 | Annual accounts | |
Registry | Jan 7, 2016 | Registration of a charge / charge code | |
Registry | Oct 22, 2015 | Registration of a charge / charge code 3401... | |
Registry | Jun 13, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 13, 2015 | Statement of satisfaction of a charge / full / charge no 1 3401... | |
Registry | Jun 10, 2015 | Registration of a charge / charge code | |
Registry | Jun 1, 2015 | Annual return | |
Financials | Nov 26, 2014 | Annual accounts | |
Registry | Aug 5, 2014 | Annual return | |
Registry | Mar 15, 2014 | Notice of striking-off action discontinued | |
Registry | Mar 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Mar 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 3401... | |
Registry | Mar 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Mar 12, 2014 | Resignation of one Director | |
Registry | Mar 12, 2014 | Appointment of a woman as Director | |
Financials | Mar 12, 2014 | Annual accounts | |
Registry | Mar 12, 2014 | Annual return | |
Registry | Mar 12, 2014 | Change of registered office address | |
Financials | Mar 12, 2014 | Annual accounts | |
Registry | Mar 12, 2014 | Change of registered office address | |
Registry | Mar 1, 2014 | Appointment of a woman as Director | |
Registry | Mar 1, 2014 | Resignation of one Director (a woman) | |
Registry | Nov 6, 2013 | Registration of a charge / charge code | |
Registry | Sep 28, 2013 | Compulsory strike off suspended | |
Registry | Jul 30, 2013 | First notification of strike-off action in london gazette | |
Registry | Oct 10, 2012 | Annual return | |
Registry | Jun 2, 2012 | Particulars of a mortgage or charge | |
Registry | Jun 2, 2012 | Particulars of a mortgage or charge 3401... | |
Registry | May 17, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 17, 2012 | Statement of satisfaction in full or in part of mortgage or charge 3401... | |
Registry | May 17, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 17, 2012 | Statement of satisfaction in full or in part of mortgage or charge 3401... | |
Financials | May 2, 2012 | Annual accounts | |
Registry | Aug 25, 2011 | Annual return | |
Financials | May 5, 2011 | Annual accounts | |
Registry | Mar 3, 2011 | Particulars of a mortgage or charge | |
Registry | Feb 17, 2011 | Particulars of a mortgage or charge 3401... | |
Registry | Sep 29, 2010 | Annual return | |
Registry | Aug 21, 2010 | Notice of striking-off action discontinued | |
Financials | Aug 20, 2010 | Annual accounts | |
Registry | Aug 3, 2010 | First notification of strike-off action in london gazette | |
Registry | May 1, 2010 | Notice of striking-off action discontinued | |
Registry | Apr 29, 2010 | Annual return | |
Registry | Mar 4, 2010 | Particulars of a mortgage or charge | |
Registry | Mar 3, 2010 | Compulsory strike off suspended | |
Registry | Jan 19, 2010 | First notification of strike-off action in london gazette | |
Financials | Sep 26, 2009 | Annual accounts | |
Registry | Jun 24, 2009 | Notice of striking-off action discontinued | |
Registry | Jun 23, 2009 | Annual return | |
Registry | Jun 9, 2009 | First notification of strike-off action in london gazette | |
Registry | Mar 2, 2009 | Resignation of a secretary | |
Registry | Feb 28, 2009 | Resignation of one Secretary (a man) | |
Financials | May 30, 2008 | Annual accounts | |
Registry | Jul 18, 2007 | Annual return | |
Registry | Jun 27, 2007 | Change in situation or address of registered office | |
Registry | Jun 20, 2007 | Company name change | |
Registry | Jun 20, 2007 | Change of name certificate | |
Registry | May 12, 2007 | Particulars of a mortgage or charge | |
Registry | May 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3401... | |
Registry | May 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 3401... | |
Registry | May 5, 2007 | Particulars of a mortgage or charge | |
Registry | May 5, 2007 | Particulars of a mortgage or charge 3401... | |
Registry | Apr 20, 2007 | Particulars of a mortgage or charge | |
Financials | Feb 15, 2007 | Annual accounts | |
Registry | Jul 18, 2006 | Annual return | |
Financials | Apr 19, 2006 | Annual accounts | |
Registry | Oct 28, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 24, 2005 | Appointment of a secretary | |
Registry | Jul 24, 2005 | Resignation of a secretary | |
Registry | Jul 15, 2005 | Appointment of a man as Secretary | |
Registry | Jul 1, 2005 | Annual return | |
Financials | May 9, 2005 | Annual accounts | |
Registry | Jan 28, 2005 | Particulars of a mortgage or charge | |
Registry | Jan 28, 2005 | Particulars of a mortgage or charge 3401... | |
Registry | Jun 30, 2004 | Annual return | |
Registry | May 1, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 29, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 29, 2004 | Particulars of a mortgage or charge 3401... | |
Financials | Feb 2, 2004 | Annual accounts | |
Registry | Jul 2, 2003 | Annual return | |
Financials | Apr 1, 2003 | Annual accounts | |
Registry | Jul 16, 2002 | Annual return | |
Financials | Feb 19, 2002 | Annual accounts | |
Registry | Aug 10, 2001 | Annual return | |
Financials | Dec 15, 2000 | Annual accounts | |
Registry | Aug 8, 2000 | Annual return | |
Financials | Jan 31, 2000 | Annual accounts | |
Registry | Aug 9, 1999 | Annual return | |
Financials | May 26, 1999 | Annual accounts | |
Registry | Jul 17, 1998 | Annual return | |
Registry | Dec 18, 1997 | Company name change | |
Registry | Dec 17, 1997 | Change of name certificate | |
Registry | Dec 4, 1997 | Appointment of a secretary | |
Registry | Nov 29, 1997 | Particulars of a mortgage or charge | |
Registry | Nov 28, 1997 | Two appointments: 2 women | |
Registry | Sep 1, 1997 | Resignation of one Secretary (a man) | |
Registry | Jul 17, 1997 | Appointment of a secretary | |