Sp Walters 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 Jan 27, 2014)
- 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 | 2013-03-31 | |
Cash in hand | £450 | 0% |
Net Worth | £18,605 | -23.76% |
Liabilities | £121,448 | 0% |
Fixed Assets | £250,765 | -0.58% |
Total assets | £251,215 | -0.40% |
Shareholder's funds | £18,605 | -23.76% |
Total liabilities | £121,448 | 0% |
EXEL PROPERTY NETWORK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05219829 |
Record last updated | Monday, September 8, 2014 10:01:05 AM UTC |
Official Address | 5 Dunyeats Road Broadstone There are 23 companies registered at this street |
Postal Code | BH188AA |
Sector | Residents property management |
Visits
Document Type | Publication date | Download link | |
Financials | Jan 27, 2014 | Annual accounts | |
Registry | Jan 1, 2014 | Change of registered office address | |
Registry | Sep 29, 2013 | Annual return | |
Registry | Jan 21, 2013 | Change of name 10 | |
Registry | Jan 21, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jan 21, 2013 | Annual return | |
Financials | Jan 21, 2013 | Annual accounts | |
Financials | Jan 21, 2013 | Annual accounts 5219... | |
Registry | Jan 21, 2013 | Order of court - restoration | |
Registry | Mar 6, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 22, 2011 | First notification of strike - off in london gazette | |
Registry | Nov 10, 2011 | Striking off application by a company | |
Registry | Sep 30, 2011 | Annual return | |
Registry | Sep 29, 2011 | Change of particulars for director | |
Financials | Jan 17, 2011 | Annual accounts | |
Registry | Oct 2, 2010 | Annual return | |
Registry | Aug 26, 2010 | Change of particulars for director | |
Registry | Aug 26, 2010 | Change of registered office address | |
Financials | Mar 23, 2010 | Annual accounts | |
Registry | Oct 1, 2009 | Annual return | |
Financials | Jan 28, 2009 | Annual accounts | |
Registry | Sep 23, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 23, 2008 | Annual return | |
Registry | Apr 10, 2008 | Memorandum of association | |
Registry | Apr 5, 2008 | Company name change | |
Registry | Apr 1, 2008 | Change of name certificate | |
Financials | Jan 31, 2008 | Annual accounts | |
Registry | Sep 19, 2007 | Annual return | |
Financials | Jan 22, 2007 | Annual accounts | |
Registry | Sep 14, 2006 | Annual return | |
Registry | Nov 2, 2005 | Annual return 5219... | |
Financials | Sep 21, 2005 | Annual accounts | |
Registry | Sep 20, 2005 | Particulars of a mortgage or charge | |
Registry | Aug 3, 2005 | Change of accounting reference date | |
Registry | Sep 24, 2004 | Appointment of a secretary | |
Registry | Sep 17, 2004 | Appointment of a director | |
Registry | Sep 17, 2004 | Resignation of a director | |
Registry | Sep 17, 2004 | Resignation of a secretary | |
Registry | Sep 17, 2004 | Change in situation or address of registered office | |
Registry | Sep 13, 2004 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Sep 2, 2004 | Two appointments: 2 companies | |