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 TypeDoc. Type |
Publication datePub. 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
|  |