Jlw Wedding Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2017)
- 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 | 2017-08-28 | |
Trade Debtors | £200,000 | 0% |
Total assets | £200,120 | -326.92% |
WHEELERS HARBOURLIGHTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06304970 |
Record last updated | Thursday, May 31, 2018 2:07:04 AM UTC |
Official Address | 7 Sandy Court Ashleigh Way Langage Business Park Plympton Cornwood And Sparkwell There are 186 companies registered at this street |
Locality | Cornwood And Sparkwell |
Region | Devon, England |
Postal Code | PL75JX |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | May 16, 2018 | Appointment of a man as Director |  |
Registry | May 16, 2018 | Resignation of one Director (a woman) |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Jan 15, 2014 | Annual return |  |
Financials | Nov 12, 2013 | Annual accounts |  |
Registry | Oct 11, 2013 | Resignation of one Director |  |
Registry | Oct 11, 2013 | Resignation of one Director 6304... |  |
Registry | Oct 11, 2013 | Resignation of one Secretary |  |
Registry | Oct 11, 2013 | Appointment of a woman as Secretary |  |
Registry | Oct 11, 2013 | Appointment of a woman as Director |  |
Registry | Oct 11, 2013 | Change of registered office address |  |
Registry | Oct 9, 2013 | Company name change |  |
Registry | Oct 9, 2013 | Change of name certificate |  |
Registry | Oct 9, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Sep 1, 2013 | Appointment of a woman as Director |  |
Registry | Nov 20, 2012 | Annual return |  |
Financials | Oct 11, 2012 | Annual accounts |  |
Financials | Nov 29, 2011 | Annual accounts 6304... |  |
Registry | Oct 11, 2011 | Annual return |  |
Registry | Oct 11, 2011 | Appointment of a woman as Director |  |
Registry | Sep 1, 2011 | Appointment of a woman |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Nov 15, 2010 | Annual return |  |
Registry | Nov 15, 2010 | Change of particulars for secretary |  |
Registry | Nov 12, 2010 | Change of particulars for director |  |
Registry | Jul 23, 2010 | Particulars of a mortgage or charge |  |
Registry | Jun 15, 2010 | Resignation of one Director |  |
Registry | Jun 1, 2010 | Resignation of one Consultant and one Director (a man) |  |
Financials | Jan 5, 2010 | Annual accounts |  |
Registry | Oct 5, 2009 | Annual return |  |
Registry | Oct 5, 2009 | Resignation of one Director |  |
Registry | Feb 22, 2009 | Resignation of a woman |  |
Financials | Dec 11, 2008 | Annual accounts |  |
Registry | Oct 15, 2008 | Annual return |  |
Registry | Aug 29, 2007 | Resignation of a secretary |  |
Registry | Aug 29, 2007 | Resignation of a director |  |
Registry | Aug 29, 2007 | Appointment of a director |  |
Registry | Aug 29, 2007 | Appointment of a director 6304... |  |
Registry | Aug 29, 2007 | Appointment of a director |  |
Registry | Aug 28, 2007 | Change of accounting reference date |  |
Registry | Aug 28, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 6, 2007 | Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies |  |