Debtor Book Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- 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 | 2015-09-30 | |
Cash in hand | £2,774 | -17,072% |
Net Worth | £1,513,701 | +7.91% |
Liabilities | £30,940 | -1,188% |
Fixed Assets | £6,068 | 0% |
Trade Debtors | £1,489,492 | +26.12% |
Total assets | £1,544,641 | -16.10% |
Shareholder's funds | £1,513,701 | +7.91% |
Total liabilities | £31,857 | -1,153% |
PRINCIPAL ESTATES LIMITED
WENAHOLD LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
03951663 |
Record last updated |
Thursday, January 28, 2016 6:48:46 PM UTC |
Official Address |
20 Springfield Road Southgate
There are 137 companies registered at this street
|
Locality |
Southgate |
Region |
West Sussex, England |
Postal Code |
RH118AD
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 28, 2016 |
Notices to creditors
|  |
Notices |
Jan 28, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 28, 2016 |
Resolutions for winding-up
|  |
Registry |
Mar 28, 2014 |
Annual return
|  |
Financials |
Jan 7, 2014 |
Annual accounts
|  |
Registry |
Dec 30, 2013 |
Company name change
|  |
Registry |
Dec 30, 2013 |
Change of name certificate
|  |
Registry |
Dec 30, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 15, 2013 |
Change of name certificate
|  |
Registry |
Aug 15, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 22, 2013 |
Annual return
|  |
Financials |
Jan 7, 2013 |
Annual accounts
|  |
Registry |
Apr 5, 2012 |
Annual return
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Financials |
Jan 11, 2011 |
Annual accounts
|  |
Registry |
Dec 24, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 23, 2010 |
Annual return
|  |
Financials |
Jan 31, 2010 |
Annual accounts
|  |
Registry |
Dec 21, 2009 |
Change of particulars for director
|  |
Registry |
Dec 21, 2009 |
Change of particulars for secretary
|  |
Registry |
Nov 30, 2009 |
Change of particulars for director
|  |
Registry |
Mar 25, 2009 |
Annual return
|  |
Financials |
Jan 26, 2009 |
Annual accounts
|  |
Registry |
Dec 24, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Financials |
Jan 7, 2008 |
Annual accounts
|  |
Registry |
Mar 29, 2007 |
Annual return
|  |
Financials |
Jan 16, 2007 |
Annual accounts
|  |
Registry |
Jul 17, 2006 |
Company name change
|  |
Registry |
Jul 17, 2006 |
Change of name certificate
|  |
Registry |
Mar 28, 2006 |
Annual return
|  |
Financials |
Dec 14, 2005 |
Annual accounts
|  |
Registry |
Mar 31, 2005 |
Annual return
|  |
Financials |
Sep 15, 2004 |
Annual accounts
|  |
Registry |
Apr 1, 2004 |
Annual return
|  |
Financials |
Dec 30, 2003 |
Annual accounts
|  |
Registry |
Apr 27, 2003 |
Annual return
|  |
Financials |
Jan 15, 2003 |
Annual accounts
|  |
Registry |
Aug 14, 2002 |
Annual return
|  |
Financials |
Dec 14, 2001 |
Annual accounts
|  |
Registry |
May 3, 2001 |
Annual return
|  |
Registry |
Apr 12, 2001 |
Appointment of a director
|  |
Registry |
Apr 4, 2001 |
Resignation of a director
|  |
Registry |
Apr 4, 2001 |
Appointment of a secretary
|  |
Registry |
Apr 4, 2001 |
Appointment of a director
|  |
Registry |
Apr 4, 2001 |
Resignation of a secretary
|  |
Registry |
Mar 8, 2001 |
Change in situation or address of registered office
|  |
Registry |
Feb 27, 2001 |
Three appointments: 3 men
|  |
Registry |
Mar 20, 2000 |
Two appointments: 2 companies
|  |