Fat Books Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)
  • 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

Financials

Last balance sheet date2012-02-28
Cash in hand£10,491 +20.42%
Net Worth£241,637 +106.57%
Liabilities£325,665 +73.50%
Fixed Assets£16,140 -34.66%
Trade Debtors£8,795 -244.70%
Total assets£586,603 +37.49%
Shareholder's funds£260,938 -7.45%
Total liabilities£325,665 +73.50%

LODDERS NEWCO 3 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07145994
Record last updated Saturday, September 13, 2014 8:41:32 AM UTC
Official Address 7 Union House Street Stratford Upon Avon Avenue And New Town, Stratford Avenue And New Town
There are 13 companies registered at this street
Locality Stratford Avenue And New Town
Region Warwickshire, England
Postal Code CV376QT
Sector Other amusement and recreation activities n.e.c.

Charts

Visits

FAT BOOKS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 10, 2014 Annual return Annual return
Financials Feb 28, 2014 Annual accounts Annual accounts
Registry Dec 11, 2013 Change of name certificate Change of name certificate
Registry Sep 18, 2013 Resignation of one Director Resignation of one Director
Registry Sep 4, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 11, 2013 Change of registered office address Change of registered office address
Registry Jun 20, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 22, 2013 Return of allotment of shares Return of allotment of shares
Financials Mar 8, 2013 Annual accounts Annual accounts
Registry Mar 8, 2013 Annual return Annual return
Registry Mar 7, 2013 Change of particulars for director Change of particulars for director
Registry Mar 7, 2013 Change of particulars for director 7145... Change of particulars for director 7145...
Registry Mar 7, 2013 Change of particulars for director Change of particulars for director
Registry Jul 11, 2012 Annual return Annual return
Registry Jun 22, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jun 15, 2012 Second filing with mud for form ar01 7145... Second filing with mud for form ar01 7145...
Registry May 1, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2012 Annual return Annual return
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry Jul 5, 2011 Resignation of one Director Resignation of one Director
Registry Jun 23, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 21, 2011 Annual return Annual return
Registry Sep 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 13, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 7, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 26, 2010 Return of allotment of shares Return of allotment of shares
Registry Aug 23, 2010 Return of allotment of shares 7145... Return of allotment of shares 7145...
Registry Aug 17, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 29, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 29, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jun 23, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 23, 2010 Return of allotment of shares 7145... Return of allotment of shares 7145...
Registry Jun 23, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 23, 2010 Return of allotment of shares 7145... Return of allotment of shares 7145...
Registry Jun 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2010 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Mar 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 22, 2010 Appointment of a man as Director 7145... Appointment of a man as Director 7145...
Registry Mar 22, 2010 Resignation of one Director Resignation of one Director
Registry Mar 15, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Mar 3, 2010 Company name change Company name change
Registry Mar 3, 2010 Change of name certificate Change of name certificate
Registry Mar 3, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 4, 2010 Appointment of a man as Partner and Director Appointment of a man as Partner and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)