Pascal Huser Design & Build LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- 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 | 2023-12-31 | |
Trade Debtors | £463,562 | +16.39% |
Employees | £4 | 0% |
Total assets | £255,699 | -34.97% |
PASCAL HUSER BUILD & DESIGN LIMITED
DEANSTON DESIGNS LTD
H.D.V. LTD
Company type | Private Limited Company, Active |
Company Number | 04345051 |
Record last updated | Saturday, December 24, 2016 8:02:37 AM UTC |
Official Address | 12 Northfields Prospect Putney Bridge Road Thamesfield There are 748 companies registered at this street |
Locality | Thamesfieldlondon |
Region | WandsworthLondon, England |
Postal Code | SW181PE |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Dec 27, 2013 | Annual return |  |
Registry | Nov 15, 2013 | Company name change |  |
Registry | Nov 15, 2013 | Change of name certificate |  |
Financials | Aug 21, 2013 | Annual accounts |  |
Registry | Dec 21, 2012 | Annual return |  |
Financials | Sep 28, 2012 | Annual accounts |  |
Registry | Jan 25, 2012 | Annual return |  |
Registry | Dec 30, 2011 | Particulars of a mortgage or charge |  |
Financials | Sep 26, 2011 | Annual accounts |  |
Registry | Dec 20, 2010 | Annual return |  |
Financials | Aug 12, 2010 | Annual accounts |  |
Registry | Dec 22, 2009 | Annual return |  |
Registry | Dec 22, 2009 | Change of particulars for director |  |
Registry | Dec 22, 2009 | Change of particulars for secretary |  |
Financials | Aug 19, 2009 | Annual accounts |  |
Registry | Dec 24, 2008 | Annual return |  |
Financials | Oct 10, 2008 | Annual accounts |  |
Registry | Dec 31, 2007 | Annual return |  |
Financials | Aug 22, 2007 | Annual accounts |  |
Registry | Jan 3, 2007 | Annual return |  |
Financials | May 30, 2006 | Annual accounts |  |
Registry | May 22, 2006 | Company name change |  |
Registry | May 22, 2006 | Change of name certificate |  |
Registry | Dec 16, 2005 | Annual return |  |
Financials | Aug 31, 2005 | Annual accounts |  |
Registry | Nov 30, 2004 | Annual return |  |
Financials | Aug 3, 2004 | Annual accounts |  |
Registry | Dec 12, 2003 | Annual return |  |
Financials | Feb 11, 2003 | Annual accounts |  |
Registry | Dec 31, 2002 | Annual return |  |
Registry | Sep 18, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 23, 2002 | Appointment of a director |  |
Registry | Aug 23, 2002 | Appointment of a secretary |  |
Registry | Aug 19, 2002 | Two appointments: a man and a woman |  |
Registry | Jan 29, 2002 | Company name change |  |
Registry | Jan 29, 2002 | Change of name certificate |  |
Registry | Jan 29, 2002 | Resignation of a director |  |
Registry | Jan 29, 2002 | Change in situation or address of registered office |  |
Registry | Jan 29, 2002 | Resignation of a secretary |  |
Registry | Jan 28, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 24, 2001 | Two appointments: 2 companies |  |