Brownhatter And Co Haulage Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 22, 2015)
- 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
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £12,750 | 0% |
Net Worth | £-800,006 | -2.22% |
Liabilities | £9,551 | -57.00% |
Fixed Assets | £102,360 | +98.07% |
Trade Debtors | £14,680 | +10.45% |
Total assets | £947,875 | +98.39% |
Shareholder's funds | £17,979 | +98.75% |
Total liabilities | £9,551 | -57.00% |
BARNES DECORATING CONTRACTORS LIMITED
TUBULAR ASSETS LTD
BROWHATTER AND BOYES HAULAGE LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
05714688 |
Record last updated |
Tuesday, August 16, 2016 10:34:24 PM UTC |
Official Address |
20 Wenlock Road St Helens
There are 11 companies registered at this street
|
Locality |
St Helens |
Region |
City Of London, England |
Postal Code |
TN342JY
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Aug 16, 2016 |
Petitions to wind up
|  |
Registry |
Jul 18, 2016 |
Appointment of a man as Director
|  |
Registry |
Jul 5, 2016 |
Appointment of a man as Director 5714...
|  |
Registry |
Jul 5, 2016 |
Appointment of a man as Director
|  |
Registry |
Jul 5, 2016 |
Resignation of one Director
|  |
Registry |
Jul 5, 2016 |
Resignation of one Director 5714...
|  |
Registry |
Jul 5, 2016 |
Resignation of one Director
|  |
Registry |
Jul 4, 2016 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Jun 29, 2016 |
Appointment of a man as Director
|  |
Registry |
Jun 29, 2016 |
Appointment of a man as Director 5714...
|  |
Registry |
Jun 29, 2016 |
Appointment of a man as Director
|  |
Registry |
Jun 29, 2016 |
Resignation of one Director
|  |
Registry |
Apr 15, 2016 |
Appointment of a man as Director
|  |
Registry |
Apr 15, 2016 |
Resignation of one Long Distance Lorry Driver and one Director (a man)
|  |
Registry |
Apr 14, 2016 |
Resignation of one Director
|  |
Registry |
Apr 14, 2016 |
Appointment of a man as Director
|  |
Registry |
Feb 23, 2016 |
Company name change
|  |
Registry |
Feb 23, 2016 |
Change of name certificate
|  |
Registry |
Feb 22, 2016 |
Annual return
|  |
Registry |
Feb 20, 2016 |
Company name change
|  |
Registry |
Feb 20, 2016 |
Change of name certificate
|  |
Registry |
Feb 19, 2016 |
Annual return
|  |
Registry |
Feb 19, 2016 |
Appointment of a man as Director
|  |
Registry |
Feb 19, 2016 |
Resignation of one Director
|  |
Registry |
Feb 19, 2016 |
Change of registered office address
|  |
Registry |
Feb 2, 2016 |
Appointment of a man as None and Director
|  |
Registry |
Feb 1, 2016 |
Resignation of one Lorry Driver and one Director (a man)
|  |
Registry |
Feb 1, 2016 |
Appointment of a man as Director and Long Distance Lorry Driver
|  |
Registry |
Dec 7, 2015 |
Annual return
|  |
Registry |
Dec 7, 2015 |
Change of registered office address
|  |
Registry |
Dec 1, 2015 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 1, 2015 |
Appointment of a man as Lorry Driver and Director
|  |
Registry |
Apr 23, 2015 |
Annual return
|  |
Financials |
Apr 22, 2015 |
Annual accounts
|  |
Registry |
Apr 8, 2015 |
Appointment of a man as Director
|  |
Registry |
Apr 8, 2015 |
Resignation of one Director
|  |
Registry |
Apr 8, 2015 |
Change of registered office address
|  |
Registry |
Jan 14, 2015 |
Two appointments: 2 men
|  |
Registry |
Jan 14, 2015 |
Change of particulars for director
|  |
Registry |
Jan 14, 2015 |
Resignation of one Director
|  |
Registry |
Jan 14, 2015 |
Change of registered office address
|  |
Registry |
Jan 14, 2015 |
Appointment of a man as Director
|  |
Registry |
Jan 12, 2015 |
Annual return
|  |
Registry |
Jan 12, 2015 |
Appointment of a man as Director
|  |
Registry |
Jan 9, 2015 |
Company name change
|  |
Registry |
Jan 9, 2015 |
Change of registered office address
|  |
Registry |
Jan 9, 2015 |
Appointment of a man as Director
|  |
Registry |
Jan 9, 2015 |
Change of registered office address
|  |
Registry |
Jan 9, 2015 |
Resignation of one Director
|  |
Registry |
Jan 9, 2015 |
Change of name certificate
|  |
Registry |
Jan 1, 2015 |
Resignation of one Director (a man)
|  |
Registry |
Dec 30, 2014 |
Appointment of a man as Director and Administrator
|  |
Financials |
Dec 18, 2014 |
Annual accounts
|  |
Registry |
Apr 3, 2014 |
Annual return
|  |
Financials |
Sep 19, 2013 |
Annual accounts
|  |
Registry |
Feb 28, 2013 |
Annual return
|  |
Registry |
Feb 19, 2013 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 19, 2013 |
Resignation of one Secretary
|  |
Financials |
Oct 25, 2012 |
Annual accounts
|  |
Registry |
Mar 2, 2012 |
Annual return
|  |
Financials |
Aug 15, 2011 |
Annual accounts
|  |
Registry |
Mar 21, 2011 |
Annual return
|  |
Registry |
Aug 2, 2010 |
Change of registered office address
|  |
Financials |
Jun 9, 2010 |
Annual accounts
|  |
Registry |
Mar 17, 2010 |
Annual return
|  |
Registry |
Mar 17, 2010 |
Change of particulars for director
|  |
Financials |
Nov 10, 2009 |
Annual accounts
|  |
Registry |
Mar 24, 2009 |
Annual return
|  |
Registry |
Mar 18, 2009 |
Change in situation or address of registered office
|  |
Financials |
Jul 15, 2008 |
Annual accounts
|  |
Registry |
Mar 28, 2008 |
Annual return
|  |
Registry |
Mar 27, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 27, 2008 |
Notice of change of directors or secretaries or in their particulars 5714...
|  |
Registry |
Oct 25, 2007 |
Change in situation or address of registered office
|  |
Financials |
Jun 6, 2007 |
Annual accounts
|  |
Registry |
Mar 14, 2007 |
Annual return
|  |
Registry |
Nov 28, 2006 |
Change of accounting reference date
|  |
Registry |
Feb 20, 2006 |
Two appointments: a woman and a man
|  |