Foxy Brown's Enterprises Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)
- 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
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £260 | 0% |
Net Worth | £4,904 | -156.71% |
Liabilities | £11,543 | +23.96% |
Fixed Assets | £2,248 | 0% |
Trade Debtors | £7,441 | +66.67% |
Total assets | £17,689 | +43.09% |
Shareholder's funds | £4,904 | -156.71% |
Total liabilities | £22,593 | +11.13% |
TABLE MANNERS (BROADWAY) LIMITED
SPENCER BROWN ENTERPRISES LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
06078431 |
Record last updated |
Thursday, October 30, 2014 7:49:03 AM UTC |
Official Address |
19 The Huntings Church Close Broadway Worcestershire Wr127ah And Wickhamford, Broadway And Wickhamford
There are 10 companies registered at this street
|
Locality |
Broadway And Wickhamford |
Region |
England |
Postal Code |
WR127AH
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 12, 2014 |
Annual return
|  |
Registry |
May 12, 2014 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
May 12, 2014 |
Notification of single alternative inspection location
|  |
Registry |
May 12, 2014 |
Resignation of one Secretary
|  |
Registry |
Mar 5, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 4, 2014 |
First notification of strike-off action in london gazette
|  |
Financials |
Feb 28, 2014 |
Annual accounts
|  |
Registry |
Nov 1, 2013 |
Resignation of a woman
|  |
Registry |
Mar 11, 2013 |
Appointment of a man as Director
|  |
Registry |
Mar 11, 2013 |
Annual return
|  |
Registry |
Mar 10, 2013 |
Resignation of one Director
|  |
Registry |
Mar 1, 2013 |
Appointment of a man as Retired and Director
|  |
Registry |
Feb 1, 2013 |
Resignation of one Director (a man)
|  |
Financials |
Nov 30, 2012 |
Annual accounts
|  |
Registry |
Jun 19, 2012 |
Change of registered office address
|  |
Registry |
Apr 23, 2012 |
Change of name certificate
|  |
Registry |
Apr 23, 2012 |
Company name change
|  |
Registry |
Feb 29, 2012 |
Annual return
|  |
Financials |
Nov 29, 2011 |
Annual accounts
|  |
Registry |
Feb 25, 2011 |
Annual return
|  |
Financials |
Nov 30, 2010 |
Annual accounts
|  |
Registry |
Feb 24, 2010 |
Annual return
|  |
Registry |
Feb 24, 2010 |
Change of particulars for director
|  |
Financials |
Dec 29, 2009 |
Annual accounts
|  |
Registry |
Feb 27, 2009 |
Annual return
|  |
Financials |
Nov 28, 2008 |
Annual accounts
|  |
Registry |
Oct 14, 2008 |
Company name change
|  |
Registry |
Oct 11, 2008 |
Change of name certificate
|  |
Registry |
Mar 3, 2008 |
Annual return
|  |
Registry |
Jun 26, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 22, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 22, 2007 |
Resignation of a director
|  |
Registry |
Mar 13, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 13, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 13, 2007 |
Appointment of a director
|  |
Registry |
Feb 1, 2007 |
Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man
|  |