David Ward Plumbing & Heating Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2002)
- 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 | 2013-04-30 | |
Cash in hand | £1,939 | 0% |
Net Worth | £18,774 | +10.65% |
Liabilities | £2,863 | -40.56% |
Fixed Assets | £0 | -1,061,900% |
Trade Debtors | £0 | -60,900% |
Total assets | £3,787 | -196.55% |
Shareholder's funds | £18,774 | +10.65% |
Total liabilities | £2,863 | -40.56% |
BEACON PROJECTS (NORTH WEST) LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
04142194 |
Record last updated |
Saturday, November 7, 2015 9:32:21 PM UTC |
Official Address |
Brunel Court 122 Fore Street Saltash Cornwall United Kingdom Pl126jw
There are 39 companies registered at this street
|
Locality |
Saltash |
Region |
England |
Postal Code |
PL126JW
|
Sector |
Plumbing, heat and air-conditioning installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 7, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 26, 2013 |
Striking-off action suspended
|  |
Registry |
Sep 24, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 16, 2013 |
Striking off application by a company
|  |
Financials |
Jun 27, 2013 |
Annual accounts
|  |
Registry |
Jun 27, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 16, 2013 |
Annual return
|  |
Financials |
Oct 23, 2012 |
Annual accounts
|  |
Registry |
Oct 15, 2012 |
Change of registered office address
|  |
Registry |
Feb 2, 2012 |
Annual return
|  |
Registry |
Feb 2, 2012 |
Change of particulars for director
|  |
Registry |
Feb 2, 2012 |
Change of particulars for secretary
|  |
Registry |
Nov 8, 2011 |
Change of name certificate
|  |
Registry |
Nov 8, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 8, 2011 |
Company name change
|  |
Financials |
Oct 28, 2011 |
Annual accounts
|  |
Registry |
Feb 3, 2011 |
Annual return
|  |
Financials |
Oct 20, 2010 |
Annual accounts
|  |
Registry |
Feb 1, 2010 |
Annual return
|  |
Registry |
Feb 1, 2010 |
Change of particulars for director
|  |
Financials |
Nov 30, 2009 |
Annual accounts
|  |
Registry |
Feb 9, 2009 |
Annual return
|  |
Financials |
Nov 26, 2008 |
Annual accounts
|  |
Registry |
Jan 24, 2008 |
Annual return
|  |
Financials |
Oct 5, 2007 |
Annual accounts
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Financials |
Sep 8, 2006 |
Annual accounts
|  |
Registry |
Feb 17, 2006 |
Annual return
|  |
Financials |
Dec 22, 2005 |
Annual accounts
|  |
Registry |
Feb 7, 2005 |
Annual return
|  |
Financials |
Aug 6, 2004 |
Annual accounts
|  |
Registry |
Jan 21, 2004 |
Annual return
|  |
Financials |
Dec 4, 2003 |
Annual accounts
|  |
Registry |
Jan 30, 2003 |
Annual return
|  |
Financials |
Sep 17, 2002 |
Annual accounts
|  |
Registry |
Mar 12, 2002 |
Annual return
|  |
Registry |
Feb 5, 2001 |
Appointment of a secretary
|  |
Registry |
Feb 5, 2001 |
Appointment of a director
|  |
Registry |
Jan 18, 2001 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jan 18, 2001 |
Resignation of a secretary
|  |
Registry |
Jan 18, 2001 |
Resignation of a director
|  |
Registry |
Jan 17, 2001 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Jan 16, 2001 |
Two appointments: 2 companies
|  |