Whitewest Builders 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 Feb 28, 2014)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-05-31 | |
Cash in hand | £24,130 | +39.28% |
Net Worth | £20,486 | +98.33% |
Liabilities | £105,528 | +34.03% |
Fixed Assets | £1,734 | -30.17% |
Trade Debtors | £46,039 | +23.66% |
Total assets | £126,015 | +43.98% |
Shareholder's funds | £20,487 | +97.42% |
Total liabilities | £105,979 | +33.89% |
GRANADA HOME IMPROVEMENTS LTD.
Company type | Private Limited Company, Dissolved |
Company Number | 06900148 |
Record last updated | Tuesday, June 28, 2016 6:42:26 PM UTC |
Official Address | Care Of:Refresh Recovery Limitedwest Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Limited Wn89tg South, Skelmersdale South There are 133 companies registered at this street |
Postal Code | WN89TG |
Sector | Electrical installation |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jun 28, 2016 | Final meetings | |
Registry | Jul 8, 2014 | Change of registered office address | |
Registry | Jul 7, 2014 | Statement of company's affairs | |
Registry | Jul 7, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 7, 2014 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jul 4, 2014 | Appointment of liquidators | |
Notices | Jul 4, 2014 | Resolutions for winding-up | |
Notices | Jun 13, 2014 | Meetings of creditors | |
Registry | Jun 2, 2014 | Annual return | |
Registry | May 15, 2014 | Company name change | |
Registry | May 15, 2014 | Change of name certificate | |
Registry | May 15, 2014 | Notice of change of name nm01 - resolution | |
Financials | Feb 28, 2014 | Annual accounts | |
Registry | Dec 24, 2013 | Change of particulars for secretary | |
Registry | Dec 24, 2013 | Change of particulars for director | |
Registry | Dec 24, 2013 | Change of particulars for director 6900... | |
Financials | Jun 11, 2013 | Amended accounts | |
Registry | May 22, 2013 | Annual return | |
Financials | Feb 27, 2013 | Annual accounts | |
Registry | Oct 19, 2012 | Change of name certificate | |
Registry | Oct 19, 2012 | Notice of change of name nm01 - resolution | |
Registry | May 24, 2012 | Annual return | |
Registry | May 24, 2012 | Change of particulars for director | |
Financials | Feb 29, 2012 | Annual accounts | |
Registry | Nov 22, 2011 | Change of registered office address | |
Registry | Jun 17, 2011 | Annual return | |
Financials | Feb 7, 2011 | Annual accounts | |
Registry | Aug 3, 2010 | Annual return | |
Registry | Aug 3, 2010 | Appointment of a man as Director | |
Registry | Aug 3, 2010 | Change of particulars for director | |
Registry | Jun 2, 2010 | Change of registered office address | |
Registry | Jan 30, 2010 | Change of registered office address 6900... | |