Norbuild Eco Houses LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2015)
- 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 | 2015-08-31 | |
Cash in hand | £123 | 0% |
Net Worth | £28,207 | +58.08% |
Liabilities | £92,752 | +11.47% |
Fixed Assets | £488 | +23.56% |
Trade Debtors | £120,471 | +42.06% |
Total assets | £120,959 | +22.34% |
Shareholder's funds | £28,207 | +58.08% |
Total liabilities | £92,752 | +11.47% |
DANHAUS DEVELOPMENTS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07326006 |
Record last updated | Wednesday, March 15, 2017 9:33:07 AM UTC |
Official Address | The Courtyard 33 Duke Street Trowbridge Wiltshire Ba148ea Central, Trowbridge Central There are 193 companies registered at this street |
Locality | Trowbridge Central |
Region | England |
Postal Code | BA148EA |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Mar 15, 2017 | Appointment of liquidators |  |
Notices | Mar 15, 2017 | Resolutions for winding-up |  |
Notices | Feb 28, 2017 | Meetings of creditors |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Aug 6, 2014 | Annual return |  |
Financials | May 30, 2014 | Annual accounts |  |
Registry | Aug 7, 2013 | Annual return |  |
Financials | May 31, 2013 | Annual accounts |  |
Registry | May 31, 2013 | Return of allotment of shares |  |
Registry | Aug 2, 2012 | Annual return |  |
Financials | Apr 24, 2012 | Annual accounts |  |
Registry | Oct 17, 2011 | Annual return |  |
Registry | Aug 22, 2011 | Change of accounting reference date |  |
Registry | Aug 22, 2011 | Resignation of one Director |  |
Registry | Aug 18, 2011 | Resignation of one Quantity Surveyor and one Director (a man) |  |
Registry | Aug 18, 2011 | Resignation of one Director |  |
Registry | Aug 1, 2011 | Resignation of one Builder and one Director (a man) |  |
Registry | Jun 20, 2011 | Change of registered office address |  |
Registry | Nov 4, 2010 | Change of registered office address 7326... |  |
Registry | Sep 27, 2010 | Resignation of one Director |  |
Registry | Sep 16, 2010 | Appointment of a man as Director |  |
Registry | Sep 16, 2010 | Appointment of a woman as Director |  |
Registry | Sep 16, 2010 | Appointment of a man as Director |  |
Registry | Sep 10, 2010 | Company name change |  |
Registry | Sep 10, 2010 | Change of name certificate |  |
Registry | Sep 10, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Sep 3, 2010 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Aug 1, 2010 | Resignation of one Director (a man) and one Management Consultant |  |
Registry | Jul 26, 2010 | Appointment of a man as Management Consultant and Director |  |