Mr Miggin's Sandwich Shop LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 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 | 2017-01-31 | |
Net Worth | £12,087 | +2.36% |
Liabilities | £20,071 | +12.18% |
Total assets | £32,158 | +8.49% |
Shareholder's funds | £12,087 | +2.36% |
Total liabilities | £20,071 | +12.18% |
THE NORTHUMBRIAN FARMHOUSE LTD
Company type | Private Limited Company, Active |
Company Number | 06439303 |
Record last updated | Tuesday, November 29, 2016 9:48:01 AM UTC |
Official Address | 1 Kingsley Avenue Gosforth Newcastle Upon Tyne Wear Ne35qn Parklands There are 19 companies registered at this street |
Locality | Parklands |
Region | England |
Postal Code | NE35QN |
Sector | Event catering activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 28, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Financials | Oct 21, 2014 | Annual accounts |  |
Registry | Dec 3, 2013 | Annual return |  |
Financials | Oct 21, 2013 | Annual accounts |  |
Registry | Jun 27, 2013 | Change of name certificate |  |
Registry | Jun 27, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jun 27, 2013 | Company name change |  |
Registry | Jan 4, 2013 | Annual return |  |
Financials | Oct 29, 2012 | Annual accounts |  |
Registry | Dec 19, 2011 | Annual return |  |
Financials | Oct 25, 2011 | Annual accounts |  |
Registry | Jan 14, 2011 | Annual return |  |
Registry | Jan 14, 2011 | Resignation of one Director |  |
Registry | Jan 14, 2011 | Resignation of one Director 6439... |  |
Financials | Oct 12, 2010 | Annual accounts |  |
Registry | Jul 1, 2010 | Resignation of 2 people: a woman and a man |  |
Registry | Dec 3, 2009 | Annual return |  |
Registry | Dec 3, 2009 | Change of particulars for director |  |
Registry | Dec 3, 2009 | Change of particulars for director 6439... |  |
Registry | Dec 3, 2009 | Change of particulars for director |  |
Registry | Dec 3, 2009 | Change of particulars for director 6439... |  |
Financials | Sep 23, 2009 | Annual accounts |  |
Registry | Sep 14, 2009 | Change of accounting reference date |  |
Registry | Jan 23, 2009 | Annual return |  |
Registry | Dec 22, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 22, 2007 | Change in situation or address of registered office |  |
Registry | Dec 22, 2007 | Appointment of a director |  |
Registry | Dec 22, 2007 | Appointment of a director 6439... |  |
Registry | Dec 22, 2007 | Appointment of a director |  |
Registry | Dec 22, 2007 | Appointment of a director 6439... |  |
Registry | Dec 11, 2007 | Resignation of a director |  |
Registry | Dec 11, 2007 | Resignation of a secretary |  |
Registry | Nov 30, 2007 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Nov 28, 2007 | Six appointments: 2 companies, 2 women and 2 men,: 2 companies, 2 women and 2 men |  |