Naylor & Walkden Construction Services 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 Aug 14, 2015)
- 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 | 2014-08-31 | |
Cash in hand | £42,840 | -148.38% |
Net Worth | £255,686 | +69.91% |
Liabilities | £1,011,326 | +45.86% |
Fixed Assets | £24,152 | -104.91% |
Trade Debtors | £550,762 | +34.14% |
Total assets | £1,267,012 | +50.57% |
Shareholder's funds | £255,686 | +69.91% |
Total liabilities | £1,013,203 | +45.78% |
NAYLOR & WALKDEN (FIT-OUT) LIMITED
SEVCO 5091 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 08082766 |
Record last updated | Monday, September 12, 2016 2:19:46 PM UTC |
Official Address | 139 Unit Bradley Hall Trading Estate Standish With Langtree There are 31 companies registered at this street |
Postal Code | WN60XQ |
Sector | Joinery installation |
Visits
Document Type | Publication date | Download link | |
Notices | Sep 12, 2016 | Notice of intended dividends | |
Notices | Nov 30, 2015 | Meetings of creditors | |
Notices | Oct 7, 2015 | Appointment of administrators | |
Financials | Aug 14, 2015 | Annual accounts | |
Registry | Jun 11, 2015 | Annual return | |
Registry | Apr 21, 2015 | Resignation of one Secretary | |
Registry | Apr 21, 2015 | Resignation of one Director | |
Registry | Apr 20, 2015 | Resignation of one Director (a man) | |
Registry | Feb 9, 2015 | Company name change | |
Registry | Feb 9, 2015 | Change of name certificate | |
Registry | Feb 9, 2015 | Notice of change of name nm01 - resolution | |
Registry | Nov 11, 2014 | Change of accounting reference date | |
Registry | Jun 17, 2014 | Annual return | |
Registry | Jan 30, 2014 | Appointment of a man as Director | |
Registry | Oct 22, 2013 | Appointment of a man as Secretary | |
Registry | Oct 22, 2013 | Resignation of one Secretary | |
Registry | Oct 22, 2013 | Resignation of one Director | |
Registry | Oct 17, 2013 | Appointment of a man as Secretary | |
Registry | Oct 14, 2013 | Appointment of a man as Managing Director and Director | |
Registry | Jun 14, 2013 | Annual return | |
Financials | Jun 13, 2013 | Annual accounts | |
Registry | Apr 19, 2013 | Change of accounting reference date | |
Registry | Apr 8, 2013 | Change of registered office address | |
Registry | Sep 25, 2012 | Notice of name or other designation of class of shares | |
Registry | Sep 25, 2012 | Return of allotment of shares | |
Registry | Sep 25, 2012 | Authorised allotment of shares and debentures | |
Registry | Jul 30, 2012 | Change of particulars for director | |
Registry | Jul 30, 2012 | Alteration to memorandum and articles | |
Registry | Jul 30, 2012 | Resignation of one Director | |
Registry | Jul 30, 2012 | Appointment of a man as Director | |
Registry | Jul 13, 2012 | Change of name certificate | |
Registry | Jul 13, 2012 | Company name change | |
Registry | Jul 12, 2012 | Appointment of a man as Director | |
Registry | Jul 3, 2012 | Appointment of a man as Director 8082... | |
Registry | Jul 3, 2012 | Change of registered office address | |
Registry | Jul 3, 2012 | Appointment of a man as Secretary | |
Registry | Jul 3, 2012 | Resignation of one Director | |
Registry | Jul 3, 2012 | Appointment of a person as Director | |
Registry | Jul 2, 2012 | Two appointments: a person and a man | |
Registry | May 24, 2012 | Appointment of a man as Company Director and Director | |