Spitfire Processing LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 17, 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 2015-03-17 Cash in hand £1,209 +43.58% Net Worth £575,435 +37.55% Liabilities £596,227 -47.62% Fixed Assets £12,694 0% Trade Debtors £19,583 -22.17% Total assets £1,171,662 -5.79% Shareholder's funds £575,435 +37.55% Total liabilities £596,227 -47.62%
NEWMAN WOOD RECYCLING LIMITED
MYLORN LIMITED
R.K.N CONSTRUCTION LIMITED
NEWMAN DESIGN & BUILD LIMITED
NEWMAN PROPERTIES LIMITED
NEWMAN BIOMASS LIMITED
Company type Private Limited Company , Dissolved Company Number 03300344 Record last updated Wednesday, June 28, 2017 5:40:27 AM UTC Official Address 46 High Street Ingatestone Fryerning And Mountnessing, Ingatestone, Fryerning And Mountnessing There are 675 companies registered at this street
Postal Code CM49DW Sector Development of building projects
Visits Document Type Publication date Download link Registry Mar 29, 2016 Second notification of strike-off action in london gazette Registry Mar 29, 2016 Second notification of strike-off action in london gazette 1832304... Financials Feb 22, 2016 Amended accounts Financials Feb 22, 2016 Amended accounts 7945652... Registry Jan 12, 2016 First notification of strike - off in london gazette Registry Jan 12, 2016 First notification of strike - off in london gazette 1910253... Registry Jan 5, 2016 Striking off application by a company Registry Jan 5, 2016 Striking off application by a company 7937321... Financials Dec 24, 2015 Annual accounts Financials Dec 24, 2015 Annual accounts 2596106... Registry Dec 23, 2015 Change of accounting reference date Registry Dec 23, 2015 Change of accounting reference date 2596106... Registry Sep 28, 2015 Change of accounting reference date Registry Sep 28, 2015 Change of accounting reference date 2595745... Financials Jun 6, 2015 Annual accounts Financials Jun 6, 2015 Annual accounts 7928560... Registry Jun 2, 2015 Company name change Registry Jun 2, 2015 Notice of change of name nm01 - resolution Registry Jun 2, 2015 Notice of change of name nm01 - resolution 7928218... Registry Dec 16, 2014 Annual return Registry Dec 16, 2014 Annual return 2593930... Registry Mar 12, 2014 Annual return Registry Mar 12, 2014 Annual return 2592760... Financials Jan 4, 2014 Annual accounts Financials Jan 4, 2014 Annual accounts 7894419... Registry Sep 27, 2013 Change of accounting reference date Registry Sep 27, 2013 Change of accounting reference date 2591447... Registry May 3, 2013 Company name change Registry May 3, 2013 Change of name certificate Registry May 3, 2013 Notice of change of name nm01 - resolution Registry May 3, 2013 Change of name certificate Registry May 3, 2013 Notice of change of name nm01 - resolution Registry Apr 30, 2013 Company name change Registry Apr 30, 2013 Change of name certificate Registry Apr 30, 2013 Notice of change of name nm01 - resolution Registry Apr 30, 2013 Change of name certificate Registry Apr 30, 2013 Notice of change of name nm01 - resolution Registry Dec 19, 2012 Annual return Registry Dec 19, 2012 Annual return 2589649... Financials Oct 5, 2012 Annual accounts Financials Oct 5, 2012 Annual accounts 7869368... Registry Dec 2, 2011 Annual return Registry Dec 2, 2011 Annual return 2626575... Financials Sep 29, 2011 Annual accounts Financials Sep 29, 2011 Annual accounts 2656825... Registry Jun 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 3, 2011 Statement of satisfaction in full or in part of mortgage or charge 8055710... Registry Mar 30, 2011 Annual return Registry Mar 30, 2011 Annual return 2600593... Financials Oct 1, 2010 Annual accounts Financials Oct 1, 2010 Annual accounts 8523068... Registry Jan 28, 2010 Annual return Registry Jan 28, 2010 Annual return 2657614... Financials Nov 27, 2009 Annual accounts Financials Nov 27, 2009 Annual accounts 2027035... Registry Jul 20, 2009 Appointment of a person Registry Jul 20, 2009 Appointment of a person 8434205... Registry Jul 9, 2009 Resignation of a person Registry Jul 9, 2009 Resignation of a person 1985541... Registry Jul 3, 2009 Resignation of a woman Registry Jul 3, 2009 Appointment of a man as Property Cons and Director Registry Feb 11, 2009 Annual return Registry Feb 11, 2009 Annual return 2642436... Registry Oct 2, 2008 Resignation of a person Registry Oct 2, 2008 Appointment of a person Registry Oct 2, 2008 Resignation of a person Registry Oct 2, 2008 Appointment of a person Registry Sep 29, 2008 Resignation of one Builder and one Director (a man) Registry Sep 29, 2008 Appointment of a woman Registry May 2, 2008 Accounts Registry May 2, 2008 Accounts 8307704... Registry Jan 24, 2008 Annual return Registry Jan 24, 2008 Annual return 1787990... Financials Jan 21, 2008 Annual accounts Financials Jan 21, 2008 Annual accounts 1788283... Registry Oct 25, 2007 Resignation of a person Registry Oct 25, 2007 Appointment of a person Registry Oct 25, 2007 Resignation of a person Registry Oct 25, 2007 Appointment of a person Registry Aug 16, 2007 Resignation of one Secretary (a woman) Registry Aug 16, 2007 Appointment of a woman as Secretary Financials Jul 21, 2007 Annual accounts Financials Jul 21, 2007 Annual accounts 1766580... Registry Jul 10, 2007 Memorandum of association Registry Jul 10, 2007 Memorandum of association 1801587... Registry Jul 4, 2007 Company name change Registry Jul 4, 2007 Change of name certificate Registry Jul 4, 2007 Change of name certificate 1801533... Registry Mar 5, 2007 Annual return Registry Mar 5, 2007 Annual return 1909944... Financials May 3, 2006 Annual accounts Financials May 3, 2006 Annual accounts 1753520... Registry Feb 7, 2006 Annual return Registry Feb 7, 2006 Annual return 1879659... Registry Feb 17, 2005 Annual return Registry Feb 17, 2005 Annual return 1788960... Financials Jan 12, 2005 Annual accounts Financials Jan 12, 2005 Annual accounts 1767193... Financials May 15, 2004 Annual accounts Financials May 15, 2004 Annual accounts 1845608...
Spitfire Limited