Dmb Plumbing & Heating Services Cornwall LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 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
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £10,036 | 0% |
Net Worth | £14,343 | +32.10% |
Liabilities | £32,324 | -58.99% |
Fixed Assets | £4,365 | -32.95% |
Trade Debtors | £33,039 | -20.40% |
Total assets | £47,540 | -31.03% |
Shareholder's funds | £14,343 | +32.10% |
Total liabilities | £33,197 | -58.30% |
MIKE BESWETHERICK & CO LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05317128 |
Record last updated | Monday, April 27, 2015 8:04:06 PM UTC |
Official Address | 4 Tregarne Terrace St Austell Cornwall Pl254be There are 213 companies registered at this street |
Locality | St Austell |
Region | England |
Postal Code | PL254BE |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Financials | Dec 29, 2014 | Annual accounts |  |
Registry | Dec 22, 2014 | Annual return |  |
Registry | Dec 19, 2014 | Resignation of one Director |  |
Registry | Dec 19, 2014 | Change of name certificate |  |
Registry | Dec 19, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Dec 19, 2014 | Company name change |  |
Registry | Nov 25, 2014 | Change of name 10 |  |
Registry | Nov 25, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Oct 24, 2014 | Resignation of one Plumber and one Director (a man) |  |
Registry | Dec 23, 2013 | Annual return |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Registry | Jan 17, 2013 | Annual return |  |
Registry | Jan 11, 2013 | Resignation of one Secretary |  |
Registry | Jan 11, 2013 | Resignation of one Director |  |
Registry | Jan 11, 2013 | Resignation of one Director 5317... |  |
Registry | Jan 11, 2013 | Appointment of a man as Director |  |
Registry | Nov 30, 2012 | Resignation of 2 people: one Director (a woman) |  |
Financials | Jul 13, 2012 | Annual accounts |  |
Registry | Dec 20, 2011 | Annual return |  |
Financials | Jun 29, 2011 | Annual accounts |  |
Registry | Jan 5, 2011 | Annual return |  |
Financials | Jul 27, 2010 | Annual accounts |  |
Registry | Jan 17, 2010 | Annual return |  |
Registry | Jan 17, 2010 | Change of particulars for director |  |
Registry | Jan 16, 2010 | Change of particulars for director 5317... |  |
Registry | Jan 16, 2010 | Change of particulars for director |  |
Financials | Jun 25, 2009 | Annual accounts |  |
Registry | Jan 15, 2009 | Annual return |  |
Financials | Jun 13, 2008 | Annual accounts |  |
Registry | Jan 21, 2008 | Annual return |  |
Financials | Jun 20, 2007 | Annual accounts |  |
Registry | Jan 6, 2007 | Annual return |  |
Registry | Nov 29, 2006 | Change in situation or address of registered office |  |
Financials | Aug 18, 2006 | Annual accounts |  |
Registry | Apr 28, 2006 | Appointment of a director |  |
Registry | Mar 22, 2006 | Appointment of a man as Builder and Director |  |
Registry | Feb 14, 2006 | Change of accounting reference date |  |
Registry | Feb 9, 2006 | Annual return |  |
Registry | Mar 3, 2005 | Appointment of a director |  |
Registry | Dec 23, 2004 | Appointment of a director 5317... |  |
Registry | Dec 20, 2004 | Resignation of a secretary |  |
Registry | Dec 20, 2004 | Resignation of a director |  |
Registry | Dec 20, 2004 | Four appointments: a man, a woman and 2 companies |  |