One Minute England Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2016)
- 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 | 2016-11-30 | |
Net Worth | £16,976 | +5.86% |
Liabilities | £21,937 | +0.54% |
Fixed Assets | £4,961 | -17.66% |
Total assets | £38,913 | +2.86% |
Shareholder's funds | £16,976 | +5.86% |
Total liabilities | £21,937 | +0.54% |
ONEMINUTEKENT.COM LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07088363 |
Record last updated |
Tuesday, April 4, 2017 6:20:20 AM UTC |
Official Address |
45 Queen Street Deal Kent Ct146ey North, North Deal
There are 355 companies registered at this street
|
Locality |
North Deal |
Region |
England |
Postal Code |
CT146EY
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 26, 2016 |
Appointment of a woman
|  |
Registry |
Dec 22, 2015 |
Annual return
|  |
Registry |
Dec 22, 2015 |
Change of particulars for director
|  |
Registry |
Dec 22, 2015 |
Change of particulars for director 7088...
|  |
Registry |
Dec 22, 2015 |
Change of particulars for secretary
|  |
Financials |
Mar 24, 2015 |
Annual accounts
|  |
Registry |
Dec 17, 2014 |
Annual return
|  |
Financials |
Aug 20, 2014 |
Annual accounts
|  |
Registry |
Nov 29, 2013 |
Annual return
|  |
Registry |
Nov 29, 2013 |
Change of particulars for director
|  |
Registry |
Nov 29, 2013 |
Change of particulars for director 7088...
|  |
Registry |
Nov 29, 2013 |
Change of particulars for secretary
|  |
Financials |
Aug 20, 2013 |
Annual accounts
|  |
Registry |
Dec 5, 2012 |
Annual return
|  |
Registry |
Dec 5, 2012 |
Change of particulars for director
|  |
Registry |
Dec 5, 2012 |
Change of particulars for director 7088...
|  |
Registry |
Dec 5, 2012 |
Change of particulars for secretary
|  |
Financials |
Aug 30, 2012 |
Annual accounts
|  |
Registry |
May 10, 2012 |
Change of registered office address
|  |
Registry |
Jan 13, 2012 |
Annual return
|  |
Financials |
Aug 25, 2011 |
Annual accounts
|  |
Registry |
Jan 6, 2011 |
Change of registered office address
|  |
Registry |
Jan 6, 2011 |
Annual return
|  |
Registry |
Jan 6, 2011 |
Change of particulars for secretary
|  |
Registry |
Jan 6, 2011 |
Change of particulars for director
|  |
Registry |
Jan 6, 2011 |
Change of particulars for director 7088...
|  |
Registry |
Jan 6, 2011 |
Return of allotment of shares
|  |
Registry |
Mar 2, 2010 |
Company name change
|  |
Registry |
Mar 2, 2010 |
Change of name certificate
|  |
Registry |
Mar 2, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 10, 2010 |
Resignation of one Director
|  |
Registry |
Feb 8, 2010 |
Resignation of one Director 7088...
|  |
Registry |
Feb 5, 2010 |
Resignation of one England and one Director (a man)
|  |
Registry |
Dec 22, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Dec 22, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 22, 2009 |
Appointment of a woman as Director
|  |
Registry |
Dec 22, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 26, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Nov 26, 2009 |
Four appointments: a woman and 3 men
|  |