Drimbawn (Uk) 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 Dec 31, 2013)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 2013-12-31 Cash in hand £1,021,000 +79.62% Net Worth £5,714,000 -2.18% Liabilities £9,152,000 -4.02% Fixed Assets £8,934,000 -10.34% Trade Debtors £3,481,000 -9.57% Total assets £14,877,000 -3.37% Shareholder's funds £5,714,000 -2.18% Total liabilities £9,152,000 -4.02%
AMESPOT LIMITED
COUNTRY KITCHEN FOODS LIMITED
Company type Private Limited Company , Active Company Number 02962358 Record last updated Friday, September 9, 2016 11:28:29 PM UTC Official Address Stock Lane Langford Blagdon And Churchill There are 13 companies registered at this street
Postal Code BS405ES
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Notices Apr 26, 2014 Dismissal of winding up petition Financials Feb 27, 2014 Annual accounts Registry Feb 4, 2014 First notification of strike-off action in london gazette Registry Jan 30, 2014 Compulsory strike off suspended Registry Sep 4, 2013 Annual return Registry Sep 4, 2013 Change of particulars for secretary Registry Jan 18, 2013 Appointment of a man as Director Registry Jan 1, 2013 Appointment of a man as Chief Operating Officer and Director Financials Nov 28, 2012 Annual accounts Registry Aug 15, 2012 Annual return Registry Jan 11, 2012 Section 175 comp act 06 08 Registry Jan 11, 2012 Alteration to memorandum and articles Financials Jan 3, 2012 Annual accounts Registry Dec 5, 2011 Memorandum of association Registry Nov 17, 2011 Particulars of a mortgage or charge Registry Sep 12, 2011 Annual return Registry Oct 28, 2010 Alteration to memorandum and articles Registry Oct 26, 2010 Particulars of a mortgage or charge Registry Oct 26, 2010 Particulars of a mortgage or charge 2962... Financials Oct 20, 2010 Annual accounts Registry Oct 13, 2010 Particulars of a mortgage or charge Registry Oct 12, 2010 Appointment of a man as Director Registry Oct 5, 2010 Appointment of a man as Director and Divisional Director Registry Sep 28, 2010 Annual return Registry Sep 10, 2010 Appointment of a man as Director Registry Sep 1, 2010 Appointment of a man as Finance Director and Director Financials Jan 20, 2010 Annual accounts Registry Oct 23, 2009 Company name change Registry Oct 23, 2009 Change of name certificate Registry Oct 23, 2009 Change of name 10 Registry Sep 18, 2009 Annual return Registry Sep 7, 2009 Annual return 2962... Financials Nov 3, 2008 Annual accounts Registry Nov 3, 2007 Annual return Registry Nov 22, 2006 Annual return 2962... Registry Nov 22, 2006 Appointment of a secretary Registry Nov 22, 2006 Director's particulars changed Financials Nov 20, 2006 Annual accounts Financials Nov 24, 2005 Annual accounts 2962... Registry Sep 5, 2005 Annual return Registry Sep 5, 2005 Annual return 2962... Registry Aug 25, 2005 Resignation of one Secretary (a man) Registry Feb 22, 2005 Change of accounting reference date Financials Feb 22, 2005 Annual accounts Financials Jan 14, 2005 Annual accounts 2962... Registry Jul 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 2004 Particulars of a mortgage or charge Registry Jun 22, 2004 Particulars of a mortgage or charge 2962... Registry May 29, 2004 Appointment of a man as Manager and Secretary Registry Apr 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2962... Financials Jan 30, 2004 Annual accounts Registry Sep 8, 2003 Annual return Financials Dec 24, 2002 Annual accounts Registry Oct 23, 2002 Annual return Financials Feb 14, 2002 Annual accounts Registry Aug 20, 2001 Annual return Financials May 4, 2001 Annual accounts Registry Apr 27, 2001 Resignation of a director Registry Apr 13, 2001 Resignation of a director 2962... Registry Apr 6, 2001 Resignation of one Company Director and one Director (a man) Registry Nov 17, 2000 Annual return Registry Nov 7, 2000 Appointment of a secretary Registry Oct 25, 2000 Appointment of a man as Secretary Registry Jul 6, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 14, 2000 Resignation of a secretary Registry Apr 7, 2000 Resignation of one Company Director and one Secretary (a man) Registry Aug 26, 1999 Annual return Registry Aug 3, 1999 Change of accounting reference date Financials May 4, 1999 Annual accounts Registry Sep 2, 1998 Annual return Financials Apr 6, 1998 Annual accounts Registry Sep 8, 1997 Annual return Registry Jun 23, 1997 Elective resolution Registry Jun 23, 1997 Miscellaneous document Registry Jun 23, 1997 Elective resolution Registry Jun 23, 1997 Elective resolution 2962... Registry Jun 23, 1997 Elective resolution Financials Mar 13, 1997 Annual accounts Registry Sep 25, 1996 Annual return Registry Sep 15, 1996 Director resigned, new director appointed Registry Jul 4, 1996 Resignation of one Industrialist and one Director (a man) Registry May 17, 1996 Director resigned, new director appointed Financials Mar 29, 1996 Annual accounts Registry Sep 18, 1995 Annual return Registry Jan 31, 1995 Director resigned, new director appointed Registry Jan 31, 1995 Change in situation or address of registered office Registry Dec 22, 1994 Appointment of a man as Company Director and Secretary Registry Dec 22, 1994 Resignation of one Secretary (a man) Registry Nov 16, 1994 Director resigned, new director appointed Registry Nov 11, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Oct 19, 1994 Particulars of a mortgage or charge Registry Oct 18, 1994 Particulars of a mortgage or charge 2962... Registry Oct 10, 1994 Director resigned, new director appointed Registry Oct 5, 1994 Company name change Registry Oct 4, 1994 Change of name certificate Registry Oct 4, 1994 Change of name certificate 2962... Registry Oct 3, 1994 Appointment of a man as Director and Company Director Registry Sep 20, 1994 Change in situation or address of registered office