Drive Revive (Cumbria) LTD
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 Apr 30, 2019)
- 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
|
|
Last balance sheet date | 2017-04-30 | |
Net Worth | £2,562 | +69.55% |
Liabilities | £12,876 | +25.64% |
Total assets | £17,538 | +40.96% |
Shareholder's funds | £2,562 | +69.55% |
Total liabilities | £12,876 | +25.64% |
RIPEX LIMITED
DRIVE REVIVE (CUBRIA) LIMITED
Company type | Private Limited Company, Active |
Company Number | 06130643 |
Record last updated | Saturday, April 29, 2017 6:15:39 AM UTC |
Official Address | 3 The Orchard Townfoot Brampton There are 3 companies registered at this street |
Postal Code | CA81ST |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 28, 2017 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Apr 1, 2014 | Annual return | |
Financials | Feb 28, 2014 | Annual accounts | |
Registry | Apr 9, 2013 | Annual return | |
Financials | Feb 28, 2013 | Annual accounts | |
Registry | Mar 6, 2012 | Annual return | |
Registry | Mar 5, 2012 | Appointment of a man as Director | |
Registry | Mar 5, 2012 | Resignation of one Director | |
Registry | Mar 5, 2012 | Resignation of one Secretary | |
Registry | Feb 29, 2012 | Appointment of a man as Director and Block Paving Installer | |
Financials | Feb 29, 2012 | Annual accounts | |
Registry | May 3, 2011 | Annual return | |
Financials | Feb 9, 2011 | Annual accounts | |
Registry | Mar 19, 2010 | Annual return | |
Registry | Mar 19, 2010 | Change of particulars for director | |
Financials | Feb 28, 2010 | Annual accounts | |
Registry | Jan 27, 2010 | Notice of striking-off action discontinued | |
Registry | Jan 26, 2010 | Annual return | |
Registry | Jan 26, 2010 | Annual return 6130... | |
Registry | Jan 26, 2010 | First notification of strike-off action in london gazette | |
Financials | Apr 3, 2009 | Annual accounts | |
Registry | Apr 3, 2009 | Change in situation or address of registered office | |
Financials | Apr 1, 2008 | Annual accounts | |
Registry | Jul 25, 2007 | Appointment of a secretary | |
Registry | Jul 24, 2007 | Company name change | |
Registry | Jul 24, 2007 | Change of name certificate | |
Registry | Jul 11, 2007 | Appointment of a director | |
Registry | Jul 11, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 11, 2007 | Resignation of a secretary | |
Registry | Jul 11, 2007 | Change of accounting reference date | |
Registry | Jul 11, 2007 | Resignation of a director | |
Registry | Jul 9, 2007 | Company name change | |
Registry | Jul 9, 2007 | Change of name certificate | |
Registry | Jun 1, 2007 | Resignation of 2 people: one Corporate Body, one Secretary and one Director | |
Registry | Apr 4, 2007 | Appointment of a secretary | |
Registry | Apr 4, 2007 | Appointment of a director | |
Registry | Mar 22, 2007 | Resignation of a director | |
Registry | Mar 22, 2007 | Resignation of a secretary | |
Registry | Feb 28, 2007 | Four appointments: 4 companies | |