Morris Rentals 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 Jun 3, 2009)
- 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 | 2013-12-31 | |
Cash in hand | £10,212 | +21.56% |
Net Worth | £123 | -555.29% |
Liabilities | £15,716 | +15.68% |
Fixed Assets | £960 | -24.80% |
Trade Debtors | £4,667 | -3.90% |
Total assets | £15,839 | +11.25% |
Shareholder's funds | £123 | -555.29% |
Total liabilities | £15,716 | +15.68% |
NICOLA ECCLES TRAINING LIMITED
FITNESS TO GO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05920954 |
Record last updated | Monday, December 14, 2015 6:33:19 PM UTC |
Official Address | 3 Hunger Hills Avenue Horsforth Leeds West Yorkshire Ls185js There are 4 companies registered at this street |
Postal Code | LS185JS |
Sector | Management of real estate on a fee or contract basis |
Visits
Document Type | Publication date | Download link | |
Financials | Sep 28, 2015 | Annual accounts | |
Registry | Sep 1, 2015 | Annual return | |
Registry | Sep 1, 2015 | Change of registered office address | |
Registry | Sep 1, 2015 | Change of particulars for director | |
Financials | Sep 15, 2014 | Annual accounts | |
Registry | Sep 1, 2014 | Annual return | |
Financials | Sep 23, 2013 | Annual accounts | |
Registry | Sep 10, 2013 | Annual return | |
Financials | Sep 27, 2012 | Annual accounts | |
Registry | Sep 20, 2012 | Annual return | |
Registry | Jan 27, 2012 | Company name change | |
Registry | Jan 27, 2012 | Change of name certificate | |
Registry | Jan 26, 2012 | Change of accounting reference date | |
Registry | Sep 26, 2011 | Annual return | |
Registry | May 26, 2011 | Change of registered office address | |
Registry | May 25, 2011 | Change of particulars for director | |
Financials | May 12, 2011 | Annual accounts | |
Registry | Sep 3, 2010 | Annual return | |
Registry | Sep 3, 2010 | Change of particulars for corporate secretary | |
Registry | Sep 2, 2010 | Change of particulars for director | |
Financials | Nov 21, 2009 | Annual accounts | |
Registry | Sep 8, 2009 | Annual return | |
Financials | Jun 3, 2009 | Annual accounts | |
Registry | Sep 10, 2008 | Annual return | |
Registry | Sep 10, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jun 25, 2008 | Annual accounts | |
Registry | May 6, 2008 | Company name change | |
Registry | Apr 29, 2008 | Change of name certificate | |
Registry | Apr 25, 2008 | Appointment of a secretary | |
Registry | Apr 24, 2008 | Register of members | |
Registry | Apr 1, 2008 | Appointment of a person as Secretary | |
Registry | Jan 16, 2008 | Appointment of a director | |
Registry | Dec 18, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 14, 2007 | Resignation of a director | |
Registry | Dec 14, 2007 | Resignation of a director 5920... | |
Registry | Dec 13, 2007 | Change in situation or address of registered office | |
Registry | Nov 1, 2007 | Two appointments: 2 women,: 2 women | |
Registry | Nov 1, 2007 | Resignation of one Director (a man) and one Advertising Executive | |
Registry | Sep 17, 2007 | Annual return | |
Registry | Sep 17, 2007 | Register of members | |
Registry | Sep 28, 2006 | Change in situation or address of registered office | |
Registry | Sep 28, 2006 | Appointment of a director | |
Registry | Sep 28, 2006 | Appointment of a director 5920... | |
Registry | Sep 28, 2006 | Resignation of a director | |
Registry | Sep 28, 2006 | Resignation of a secretary | |
Registry | Aug 31, 2006 | Four appointments: 2 men and 2 companies | |