Drinkwater LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)
- original incorporation documents (if available)
- 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 | 2023-02-28 | |
Trade Debtors | £98,275 | -24.12% |
Employees | £2 | 0% |
Total assets | £368,004 | -7.94% |
CORNER HOUSE NURSERY (EDINBURGH) LIMITED
DRINKWATER LIMITED
Company type | Private Limited Company, Active |
Company Number | 11220502 |
Universal Entity Code | 3998-0062-7166-4080 |
Record last updated | Friday, February 23, 2018 8:24:37 AM UTC |
Official Address | 18 South Street Weedon Northampton United Kingdom NN74qp There are 5 companies registered at this street |
Postal Code | NN74QP |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 22, 2018 | Two appointments: 2 men | |
Notices | Feb 5, 2016 | Final meetings | |
Notices | Nov 10, 2015 | Appointment of liquidators | |
Notices | Nov 10, 2015 | Resolutions for winding-up | |
Registry | Nov 10, 2015 | Ordinary resolution in members' voluntary liquidation | |
Financials | Nov 6, 2015 | Annual accounts | |
Registry | Jun 5, 2015 | Company name change | |
Registry | Jun 5, 2015 | Change of name certificate | |
Registry | Jun 5, 2015 | Change of name 10 | |
Registry | Jun 2, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 1, 2015 | Change of accounting reference date | |
Registry | Jan 12, 2015 | Annual return | |
Financials | Jul 14, 2014 | Annual accounts | |
Registry | Jan 10, 2014 | Annual return | |
Financials | Oct 14, 2013 | Annual accounts | |
Registry | Jan 14, 2013 | Annual return | |
Financials | Sep 24, 2012 | Annual accounts | |
Registry | Jan 16, 2012 | Annual return | |
Financials | Jul 26, 2011 | Annual accounts | |
Registry | Jan 13, 2011 | Annual return | |
Financials | Aug 25, 2010 | Annual accounts | |
Registry | Jan 18, 2010 | Annual return | |
Registry | Jan 18, 2010 | Change of registered office address | |
Financials | Oct 1, 2009 | Annual accounts | |
Registry | Feb 25, 2009 | Annual return | |
Financials | Sep 4, 2008 | Annual accounts | |
Registry | Jan 28, 2008 | Annual return | |
Financials | Oct 8, 2007 | Annual accounts | |
Registry | Jan 30, 2007 | Annual return | |
Financials | Jun 28, 2006 | Annual accounts | |
Registry | Jan 24, 2006 | Annual return | |
Financials | Jul 25, 2005 | Annual accounts | |
Registry | Mar 1, 2005 | Annual return | |
Financials | Aug 19, 2004 | Annual accounts | |
Registry | Mar 18, 2004 | Annual return | |
Registry | Mar 18, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 25, 2004 | Change of accounting reference date | |
Registry | May 16, 2003 | Particulars of mortgage/charge | |
Registry | Mar 21, 2003 | Appointment of a director | |
Registry | Feb 12, 2003 | Appointment of a man as Nursery Proprietor and Director | |
Registry | Jan 13, 2003 | Resignation of a secretary | |
Registry | Jan 10, 2003 | Resignation of one Nominee Secretary | |
Registry | Jan 10, 2003 | Three appointments: a woman, a man and a person,: a woman, a man and a person | |