Notrica Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
- 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 | 2024-09-30 | |
Trade Debtors | £81,540 | 0% |
Employees | £2 | 0% |
Total assets | £650,554 | -12.62% |
HENNESY CONSTRUCTION LIMITED
COREBUILD LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04052573 |
Record last updated |
Friday, September 9, 2016 10:52:02 AM UTC |
Official Address |
5 Parsons Court Minchinhampton
There are 5 companies registered at this street
|
Locality |
Minchinhampton |
Region |
Gloucestershire, England |
Postal Code |
GL69JW
|
Sector |
estate, let, limit, operate, real |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Dec 12, 2014 |
Appointment of a man as Company Director and Director
|  |
Registry |
Sep 1, 2014 |
Annual return
|  |
Financials |
May 30, 2014 |
Annual accounts
|  |
Registry |
Sep 12, 2013 |
Annual return
|  |
Financials |
May 2, 2013 |
Annual accounts
|  |
Registry |
Sep 14, 2012 |
Annual return
|  |
Registry |
May 24, 2012 |
Resignation of one Director
|  |
Registry |
May 1, 2012 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 13, 2012 |
Company name change
|  |
Registry |
Apr 13, 2012 |
Change of name certificate
|  |
Registry |
Mar 15, 2012 |
Change of name 10
|  |
Registry |
Aug 2, 2011 |
Two appointments: 2 men
|  |
Registry |
Feb 23, 2001 |
Company name change
|  |
Registry |
Feb 20, 2001 |
Company name change 4052...
|  |
Registry |
Oct 27, 1998 |
Company name change
|  |