Bc (Nottm) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 24, 2013)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £7,039 | -188.80% |
Net Worth | £1,355 | -9,422% |
Liabilities | £361,108 | +19.47% |
Fixed Assets | £28,425 | +66.05% |
Trade Debtors | £166,261 | -47.78% |
Total assets | £376,725 | -12.41% |
Shareholder's funds | £1,355 | -9,422% |
Total liabilities | £362,767 | +18.83% |
WINBUR LIMITED
BELAIR COMMERCIAL (NOTTM) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07227759 |
Record last updated | Thursday, February 19, 2015 8:50:25 PM UTC |
Official Address | First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster Dn48qg Balby There are 38 companies registered at this street |
Locality | Balby |
Region | England |
Postal Code | DN48QG |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Registry | May 29, 2014 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Mar 21, 2014 | Change of registered office address |  |
Registry | Mar 7, 2014 | Statement of company's affairs |  |
Registry | Mar 7, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 24, 2014 | Company name change |  |
Registry | Feb 24, 2014 | Change of name certificate |  |
Registry | Jan 13, 2014 | Resignation of one Director |  |
Registry | Dec 18, 2013 | Resignation of one Director (a man) |  |
Registry | Oct 30, 2013 | Return of allotment of shares |  |
Financials | Oct 24, 2013 | Annual accounts |  |
Registry | May 3, 2013 | Appointment of a man as Director |  |
Registry | May 3, 2013 | Resignation of one Director |  |
Registry | Apr 24, 2013 | Annual return |  |
Registry | Apr 19, 2013 | Appointment of a man as Director |  |
Registry | Jan 31, 2013 | Company name change |  |
Registry | Jan 31, 2013 | Change of name certificate |  |
Financials | Oct 8, 2012 | Annual accounts |  |
Registry | Jul 16, 2012 | Annual return |  |
Registry | Jul 16, 2012 | Change of particulars for director |  |
Registry | Jul 16, 2012 | Change of particulars for director 7227... |  |
Registry | Jul 16, 2012 | Change of particulars for director |  |
Registry | Jul 16, 2012 | Change of registered office address |  |
Registry | Apr 19, 2012 | Resignation of one Director (a woman) |  |
Financials | Sep 27, 2011 | Annual accounts |  |
Registry | May 16, 2011 | Annual return |  |
Registry | Nov 26, 2010 | Appointment of a man as Director |  |
Registry | Nov 26, 2010 | Return of allotment of shares |  |
Registry | Nov 26, 2010 | Appointment of a man as Director |  |
Registry | Jul 9, 2010 | Change of accounting reference date |  |
Registry | May 20, 2010 | Change of accounting reference date 7227... |  |
Registry | Apr 19, 2010 | Appointment of a woman as Director |  |