Burr Oak Contracts LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)
- 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
|
VAT Number of Burr Oak Contracts Limited |
|
Last balance sheet date | 2014-05-31 | |
Cash in hand | £17,590 | -216.18% |
Net Worth | £50,148 | -15.45% |
Liabilities | £161,653 | +3.05% |
Fixed Assets | £8,581 | -51.22% |
Trade Debtors | £187,032 | +20.74% |
Total assets | £213,203 | -1.70% |
Shareholder's funds | £50,148 | -15.45% |
Total liabilities | £163,055 | +2.53% |
JOURNEYS END FLOORING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06407595 |
Record last updated | Friday, April 27, 2018 10:11:26 AM UTC |
Official Address | Newgate House 431 London Road Croydon Surrey Cr03pf West Thornton There are 172 companies registered at this street |
Locality | West Thorntonlondon |
Region | London, England |
Postal Code | CR03PF |
Sector | Electrical installation |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 1, 2015 | Appointment of a man as Director |  |
Financials | Feb 28, 2014 | Annual accounts |  |
Registry | Nov 4, 2013 | Annual return |  |
Financials | Feb 28, 2013 | Annual accounts |  |
Registry | Nov 9, 2012 | Annual return |  |
Registry | Mar 3, 2012 | Notice of striking-off action discontinued |  |
Registry | Mar 1, 2012 | Annual return |  |
Financials | Feb 29, 2012 | Annual accounts |  |
Registry | Feb 28, 2012 | First notification of strike-off action in london gazette |  |
Registry | Aug 10, 2011 | Change of particulars for secretary |  |
Registry | Aug 10, 2011 | Change of particulars for director |  |
Financials | Feb 28, 2011 | Annual accounts |  |
Registry | Feb 14, 2011 | Annual return |  |
Registry | Nov 8, 2010 | Company name change |  |
Registry | Nov 8, 2010 | Change of name certificate |  |
Registry | Nov 8, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Feb 25, 2010 | Annual accounts |  |
Registry | Nov 15, 2009 | Annual return |  |
Registry | Nov 15, 2009 | Change of particulars for director |  |
Registry | Aug 26, 2009 | Change of accounting reference date |  |
Financials | Aug 13, 2009 | Annual accounts |  |
Registry | Feb 17, 2009 | Particulars of a mortgage or charge |  |
Registry | Nov 4, 2008 | Annual return |  |
Registry | Nov 20, 2007 | Appointment of a director |  |
Registry | Nov 20, 2007 | Appointment of a secretary |  |
Registry | Nov 20, 2007 | Register of members |  |
Registry | Nov 20, 2007 | Change in situation or address of registered office |  |
Registry | Oct 24, 2007 | Resignation of a secretary |  |
Registry | Oct 24, 2007 | Four appointments: a woman, 2 companies and a man |  |
Registry | Oct 24, 2007 | Resignation of a director |  |