North Devon Stone Conservation LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-03-31 | |
Net Worth | £4,825 | -23.28% |
Liabilities | £3,271 | -120.03% |
Total assets | £14,646 | -19.14% |
Shareholder's funds | £4,825 | -23.28% |
Total liabilities | £3,271 | -120.03% |
RICHARD STRACHEY CONSERVATION LTD
Company type | Private Limited Company, Active |
Company Number | 06530177 |
Record last updated | Tuesday, April 4, 2017 10:55:58 PM UTC |
Official Address | Sully House 7 Clovelly Road Ind Estate Bideford Devon Ex393hn South, Bideford South There are 45 companies registered at this street |
Locality | Bideford South |
Region | England |
Postal Code | EX393HN |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Mar 18, 2015 | Annual return |  |
Financials | Dec 18, 2014 | Annual accounts |  |
Registry | Apr 8, 2014 | Annual return |  |
Financials | Jul 24, 2013 | Annual accounts |  |
Registry | Mar 26, 2013 | Annual return |  |
Financials | Oct 16, 2012 | Annual accounts |  |
Registry | Mar 14, 2012 | Annual return |  |
Financials | Nov 29, 2011 | Annual accounts |  |
Registry | Sep 21, 2011 | Notice of striking-off action discontinued |  |
Registry | Mar 11, 2011 | Annual return |  |
Registry | Feb 7, 2011 | Change of name certificate |  |
Registry | Feb 7, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Feb 7, 2011 | Company name change |  |
Financials | Sep 28, 2010 | Annual accounts |  |
Financials | Aug 24, 2010 | Annual accounts 6530... |  |
Registry | Aug 18, 2010 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Change of particulars for secretary |  |
Registry | Aug 3, 2010 | Annual return |  |
Registry | Aug 3, 2010 | Change of particulars for director |  |
Registry | Aug 2, 2010 | Change of particulars for secretary |  |
Registry | Apr 13, 2010 | First notification of strike-off action in london gazette |  |
Registry | Mar 11, 2009 | Annual return |  |
Registry | May 20, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 13, 2008 | Appointment of a man as Director |  |
Registry | Mar 11, 2008 | Resignation of a director |  |
Registry | Mar 11, 2008 | Resignation of a secretary |  |
Registry | Mar 11, 2008 | Three appointments: 2 companies and a man |  |