Half Moon Pub Plumpton 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 Dec 31, 2019)
- 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 | 2019-12-31 | |
Trade Debtors | £18,106 | +18.17% |
Employees | £22 | +4.54% |
Total assets | £87,304 | +59.62% |
WILBURY PROPERTY HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07023825 |
Record last updated | Thursday, September 8, 2016 11:45:37 PM UTC |
Official Address | 4 Floor 9 Castle Square Regency There are 18 companies registered at this street |
Postal Code | BN11EG |
Sector | Public houses and bars |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Nov 18, 2013 | Annual return | |
Financials | Sep 26, 2013 | Annual accounts | |
Registry | Oct 23, 2012 | Annual return | |
Financials | Sep 26, 2012 | Annual accounts | |
Registry | Dec 1, 2011 | Change of accounting reference date | |
Registry | Oct 14, 2011 | Annual return | |
Financials | Jul 15, 2011 | Annual accounts | |
Registry | Dec 10, 2010 | Annual return | |
Registry | Oct 6, 2010 | Change of registered office address | |
Registry | Apr 20, 2010 | Company name change | |
Registry | Apr 20, 2010 | Change of name certificate | |
Registry | Apr 20, 2010 | Notice of change of name nm01 - resolution | |
Registry | Dec 16, 2009 | Change of registered office address | |
Registry | Sep 18, 2009 | Two appointments: 2 men | |