Floyd & Sons (Funeral Directors) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2013)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-06-30 | |
Net Worth | £62,260 | -28.05% |
Liabilities | £135,960 | +19.98% |
Fixed Assets | £105,328 | +12.25% |
Trade Debtors | £77,832 | +23.52% |
Total assets | £213,970 | +4.53% |
Shareholder's funds | £78,010 | -22.39% |
Total liabilities | £135,960 | +19.98% |
BEAMCRAFT LIMITED
FLOYD & SON (FUNERAL DIRECTORS) LTD
HYF HARINGEY LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04355006 |
Record last updated | Tuesday, September 30, 2014 5:59:39 PM UTC |
Official Address | 8 Unit AAron House Forest Road Hainault Business Park There are 26 companies registered at this street |
Locality | Hainaultlondon |
Region | RedbridgeLondon, England |
Postal Code | IG63JP |
Sector | Funeral and related activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 11, 2014 | Annual return |  |
Financials | Aug 20, 2013 | Annual accounts |  |
Registry | Aug 20, 2013 | Appointment of a man as Director |  |
Registry | Aug 19, 2013 | Appointment of a man as Director 4355... |  |
Registry | Aug 16, 2013 | Company name change |  |
Registry | Aug 16, 2013 | Change of name certificate |  |
Registry | Aug 15, 2013 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Apr 19, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 8, 2013 | Annual return |  |
Registry | Apr 7, 2013 | Change of particulars for director |  |
Financials | Mar 27, 2013 | Annual accounts |  |
Registry | Feb 5, 2013 | Resignation of one Director |  |
Registry | Feb 5, 2013 | Appointment of a man as Director |  |
Registry | Nov 15, 2012 | Company name change |  |
Registry | Nov 15, 2012 | Two appointments: 2 men |  |
Registry | Nov 15, 2012 | Change of name certificate |  |
Registry | Nov 15, 2012 | Resignation of one Director |  |
Registry | Nov 15, 2012 | Appointment of a man as Director |  |
Registry | Nov 13, 2012 | Notice to registrar of companies of supervisor's progress report |  |
Registry | Nov 13, 2012 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Registry | Aug 7, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Jun 20, 2012 | Amended accounts |  |
Registry | Jun 2, 2012 | Change of particulars for director |  |
Financials | Mar 10, 2012 | Annual accounts |  |
Registry | Jan 24, 2012 | Annual return |  |
Registry | Aug 19, 2011 | Particulars of a mortgage or charge |  |
Financials | Mar 7, 2011 | Annual accounts |  |
Registry | Mar 7, 2011 | Annual return |  |
Registry | Mar 8, 2010 | Annual return 4355... |  |
Registry | Mar 8, 2010 | Change of particulars for director |  |
Financials | Dec 16, 2009 | Annual accounts |  |
Financials | Jul 23, 2009 | Amended accounts |  |
Registry | Jun 18, 2009 | Change in situation or address of registered office |  |
Registry | Jun 18, 2009 | Resignation of a secretary |  |
Financials | Jun 17, 2009 | Annual accounts |  |
Registry | Mar 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 23, 2009 | Annual return |  |
Registry | Oct 22, 2008 | Particulars of a mortgage or charge |  |
Registry | Oct 8, 2008 | Annual return |  |
Registry | Oct 8, 2008 | Change in situation or address of registered office |  |
Financials | Mar 14, 2008 | Annual accounts |  |
Registry | Jun 30, 2007 | Resignation of one Sales Director and one Secretary (a man) |  |
Registry | Apr 19, 2007 | Appointment of a secretary |  |
Registry | Apr 19, 2007 | Resignation of a secretary |  |
Registry | Apr 5, 2007 | Resignation of a woman |  |
Registry | Apr 5, 2007 | Appointment of a man as Secretary and Sales Director |  |
Financials | Apr 5, 2007 | Annual accounts |  |
Registry | Feb 20, 2007 | Annual return |  |
Financials | Jan 25, 2006 | Annual accounts |  |
Registry | Jan 11, 2006 | Annual return |  |
Registry | Jun 18, 2005 | Resignation of a secretary |  |
Registry | Jun 7, 2005 | Appointment of a secretary |  |
Registry | Apr 1, 2005 | Appointment of a woman |  |
Registry | Mar 31, 2005 | Resignation of one Secretary (a man) |  |
Financials | Mar 18, 2005 | Annual accounts |  |
Registry | Jan 6, 2005 | Annual return |  |
Registry | Sep 18, 2004 | Particulars of a mortgage or charge |  |
Financials | Apr 16, 2004 | Annual accounts |  |
Registry | Jan 15, 2004 | Annual return |  |
Registry | Sep 7, 2003 | Change of accounting reference date |  |
Registry | May 29, 2003 | Annual return |  |
Registry | Nov 1, 2002 | Appointment of a secretary |  |
Registry | Nov 1, 2002 | Appointment of a director |  |
Registry | Jul 12, 2002 | Company name change |  |
Registry | Jul 12, 2002 | Change of name certificate |  |
Registry | May 1, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jan 17, 2002 | Two appointments: 2 companies |  |