One Call Group (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)shareholder details and share percentages 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 2016-03-31 Cash in hand £35,876 +2.62% Net Worth £100,315 +19.32% Liabilities £207,893 -21.08% Fixed Assets £9,463 -4.65% Trade Debtors £284,539 -1.42% Total assets £380,067 -4.37% Shareholder's funds £150,500 +4.19% Total liabilities £209,081 -20.76%
COMPANY A LIMITED
SALISBURY HOUSE GARAGE LIMITED
SALISBURY HOUSE GROUP LTD
Company type Private Limited Company , Liquidation Company Number 02976153 Record last updated Wednesday, April 4, 2018 1:33:54 PM UTC Official Address 81 Station Road Marlow Bucks Sl71ns South East, Marlow South East There are 664 companies registered at this street
Postal Code SL71NS Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 14, 2018 Insolvency Notices Feb 27, 2018 Resolutions for winding-up Notices Feb 27, 2018 Appointment of liquidators Registry Dec 20, 2017 Change of registered office address Registry Dec 13, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Dec 13, 2017 Insolvency Registry Dec 13, 2017 Resolution Registry Nov 23, 2017 Insolvency Registry Oct 11, 2017 Confirmation statement made , with updates Registry Sep 26, 2017 Insolvency Registry Jun 26, 2017 Persons with significant control Registry Jun 26, 2017 Persons with significant control 2599646... Registry Jun 26, 2017 Persons with significant control Registry Jun 26, 2017 Change of particulars for director Registry Jun 26, 2017 Change of particulars for secretary Financials Nov 28, 2016 Annual accounts Registry Oct 24, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Two appointments: 2 men Registry Oct 22, 2015 Annual return Financials Oct 21, 2015 Annual accounts Financials Dec 23, 2014 Annual accounts 2593961... Registry Oct 15, 2014 Annual return Registry Oct 21, 2013 Annual return 2591547... Financials May 8, 2013 Annual accounts Financials Dec 21, 2012 Annual accounts 7872757... Registry Nov 2, 2012 Annual return Registry Oct 20, 2011 Annual return 2593369... Financials Sep 6, 2011 Annual accounts Financials Jan 18, 2011 Amended accounts Registry Jan 13, 2011 Annual return Registry Jan 13, 2011 Change of registered office address Financials Dec 31, 2010 Annual accounts Registry Sep 25, 2010 Mortgage Registry Sep 25, 2010 Particulars of a mortgage or charge Registry Jun 8, 2010 Change of name certificate Registry Jun 8, 2010 Company name change Registry May 19, 2010 Notice of change of name nm01 - resolution Registry Feb 3, 2010 Mortgage Registry Feb 3, 2010 Mortgage 8070160... Registry Feb 3, 2010 Particulars of a mortgage or charge Registry Feb 3, 2010 Particulars of a mortgage or charge 8070160... Registry Feb 2, 2010 Resolution Registry Feb 2, 2010 Change of name 10 Registry Feb 2, 2010 Notice of change of name nm01 - resolution Registry Jan 13, 2010 Annual return Financials Nov 27, 2009 Annual accounts Financials Jan 13, 2009 Annual accounts 8326749... Registry Oct 10, 2008 Annual return Registry Oct 10, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 21, 2008 Resignation of a person Registry Nov 28, 2007 Appointment of a person Registry Nov 16, 2007 Annual return Registry Nov 16, 2007 Appointment of a person Registry Nov 6, 2007 Resignation of a person Registry Nov 6, 2007 Appointment of a person Financials Oct 8, 2007 Annual accounts Registry Jul 1, 2007 Appointment of a man as Office Manager and Secretary Financials Jan 29, 2007 Annual accounts Registry Nov 13, 2006 Annual return Financials Jan 31, 2006 Annual accounts Registry Oct 4, 2005 Annual return Financials Jan 31, 2005 Annual accounts Registry Oct 11, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Oct 29, 2003 Annual return Registry Oct 29, 2003 Resignation of a person Registry Oct 29, 2003 Appointment of a person Registry Oct 29, 2003 Appointment of a person 1844879... Registry Oct 29, 2003 Resignation of a person Registry Oct 29, 2003 Appointment of a person Registry Oct 6, 2003 Two appointments: 2 men Registry Apr 28, 2003 Two appointments: 2 women,: 2 women Registry Feb 27, 2003 Notice of change of directors or secretaries or in their particulars Financials Jan 25, 2003 Annual accounts Registry Sep 30, 2002 Annual return Financials Jan 31, 2002 Annual accounts Registry Dec 6, 2001 Annual return Financials Sep 20, 2001 Annual accounts Financials Jul 18, 2001 Annual accounts 1880626... Registry Feb 6, 2001 Resignation of a person Registry Nov 3, 2000 Annual return Registry Oct 10, 2000 Resignation of 2 people: one Company Director and one Director (a man) Registry Aug 25, 2000 Appointment of a person Registry Jul 1, 2000 Appointment of a woman as Secretary Registry Jun 21, 2000 Resignation of a person Registry Jun 16, 2000 Resignation of a woman Registry Feb 9, 2000 Annual return Registry Mar 14, 1999 Annual return 1845070... Financials Mar 13, 1999 Annual accounts Registry Sep 7, 1998 Company name change Registry Sep 4, 1998 Change of name certificate Registry Jun 23, 1998 Appointment of a person Registry Jun 15, 1998 Two appointments: 2 men Registry Apr 30, 1998 Resignation of a person Registry Mar 20, 1998 Resignation of 2 people: one Director (a woman) Financials Mar 4, 1998 Annual accounts Registry Dec 16, 1997 Annual return Registry May 14, 1997 Appointment of a person Registry May 1, 1997 Two appointments: 2 women Registry Nov 7, 1996 Annual return