Raumdesign Schikora 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, 2017)
- 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
|
|
Last balance sheet date | 2017-12-31 | |
Total assets | £7,067 | +96.53% |
MALERBETRIEB BROERS LIMITED
RAUMDESIGN BROERS & SCHIKORA LIMITED
Company type | Private Limited Company, Active |
Company Number | 06162926 |
Record last updated | Thursday, April 6, 2017 6:09:21 AM UTC |
Official Address | 69 Great Hampton Street Birmingham B186ew Ladywood There are 14,379 companies registered at this street |
Postal Code | B186EW |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 30, 2016 | Two appointments: a woman and a man | |
Financials | Aug 11, 2014 | Annual accounts | |
Registry | Apr 4, 2014 | Annual return | |
Financials | Sep 5, 2013 | Annual accounts | |
Registry | Apr 3, 2013 | Annual return | |
Financials | Aug 24, 2012 | Annual accounts | |
Registry | Apr 3, 2012 | Annual return | |
Financials | Sep 19, 2011 | Annual accounts | |
Registry | Apr 5, 2011 | Annual return | |
Financials | Sep 16, 2010 | Annual accounts | |
Registry | Apr 6, 2010 | Annual return | |
Registry | Mar 13, 2010 | Notice of striking-off action discontinued | |
Financials | Mar 10, 2010 | Annual accounts | |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette | |
Registry | Apr 24, 2009 | Annual return | |
Financials | Jan 20, 2009 | Annual accounts | |
Registry | Jul 24, 2008 | Annual return | |
Registry | May 6, 2008 | Annual return 6162... | |
Registry | Apr 5, 2008 | Company name change | |
Registry | Apr 2, 2008 | Change of name certificate | |
Registry | Jan 17, 2008 | Resignation of a director | |
Registry | Nov 16, 2007 | Resignation of one Director (a man) | |
Registry | May 2, 2007 | Company name change | |
Registry | May 2, 2007 | Change of name certificate | |
Registry | Apr 3, 2007 | Change of accounting reference date | |
Registry | Mar 15, 2007 | Three appointments: a person and 2 men | |