C.H. Weedon Builders Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2021)
- 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 | 2021-08-31 | |
Employees | £0 | -100.00% |
Total assets | £22,821 | +95.96% |
ANARKLIE THE RESTAURANT LTD
ZENTHOUGHT LTD
Company type |
Private Limited Company, Active |
Company Number |
04399078 |
Record last updated |
Saturday, November 26, 2022 12:46:31 PM UTC |
Official Address |
Derngate Mews Northampton Northamptonshire United Kingdom NN11ue Castle
There are 116 companies registered at this street
|
Locality |
Castle |
Region |
England |
Postal Code |
NN11UE
|
Sector |
Other construction installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 25, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman
|  |
Registry |
Feb 10, 2016 |
Appointment of a woman as Director
|  |
Financials |
Sep 23, 2014 |
Annual accounts
|  |
Registry |
Aug 21, 2014 |
Change of registered office address
|  |
Registry |
Apr 24, 2014 |
Annual return
|  |
Financials |
Dec 9, 2013 |
Annual accounts
|  |
Registry |
Apr 4, 2013 |
Annual return
|  |
Financials |
Aug 13, 2012 |
Annual accounts
|  |
Registry |
Mar 20, 2012 |
Annual return
|  |
Financials |
Aug 19, 2011 |
Annual accounts
|  |
Registry |
Mar 25, 2011 |
Annual return
|  |
Registry |
Nov 9, 2010 |
Resignation of one Director
|  |
Financials |
Aug 12, 2010 |
Annual accounts
|  |
Registry |
Jun 8, 2010 |
Annual return
|  |
Financials |
Jul 27, 2009 |
Annual accounts
|  |
Registry |
Jul 1, 2009 |
Annual return
|  |
Financials |
Sep 3, 2008 |
Annual accounts
|  |
Registry |
Apr 16, 2008 |
Annual return
|  |
Registry |
Jul 5, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Jul 5, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 5, 2007 |
Varying share rights and names
|  |
Registry |
Jul 5, 2007 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Jul 5, 2007 |
£ nc 1000/1500000
|  |
Financials |
Jul 4, 2007 |
Annual accounts
|  |
Registry |
Apr 1, 2007 |
Annual return
|  |
Financials |
Sep 12, 2006 |
Annual accounts
|  |
Registry |
Aug 22, 2006 |
Change in situation or address of registered office
|  |
Registry |
Mar 24, 2006 |
Annual return
|  |
Financials |
Aug 19, 2005 |
Annual accounts
|  |
Registry |
May 24, 2005 |
Annual return
|  |
Financials |
Dec 20, 2004 |
Annual accounts
|  |
Registry |
Apr 1, 2004 |
Annual return
|  |
Financials |
Jan 18, 2004 |
Annual accounts
|  |
Registry |
Aug 8, 2003 |
Change in situation or address of registered office
|  |
Registry |
Mar 27, 2003 |
Annual return
|  |
Registry |
Oct 30, 2002 |
Appointment of a director
|  |
Registry |
Oct 3, 2002 |
Appointment of a secretary
|  |
Registry |
Oct 1, 2002 |
Company name change
|  |
Registry |
Oct 1, 2002 |
Change of name certificate
|  |
Registry |
Sep 5, 2002 |
Two appointments: a woman and a man
|  |
Registry |
Sep 4, 2002 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Sep 4, 2002 |
Resignation of a secretary
|  |
Registry |
Sep 4, 2002 |
Change in situation or address of registered office
|  |
Registry |
Sep 4, 2002 |
Resignation of a director
|  |
Registry |
Apr 16, 2002 |
Company name change
|  |
Registry |
Apr 16, 2002 |
Change of name certificate
|  |
Registry |
Apr 12, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 20, 2002 |
Two appointments: 2 companies
|  |