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 TypeDoc. Type |
Publication datePub. 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
|  |