Went Farm Speldhurst LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- 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
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £24,338 | +39.55% |
Net Worth | £5,139 | -314.35% |
Total assets | £59,864 | -110.51% |
Shareholder's funds | £5,139 | -314.35% |
PORTCULLIS SPELDHURST LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06207862 |
Record last updated | Tuesday, November 14, 2017 7:09:08 AM UTC |
Official Address | 5 West Court Enterprise Road Maidstone Kent Me156jd South There are 135 companies registered at this street |
Postal Code | ME156JD |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 9, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jun 21, 2014 | Striking-off action suspended | |
Registry | May 20, 2014 | First notification of strike - off in london gazette | |
Registry | May 8, 2014 | Striking off application by a company | |
Registry | Jan 28, 2014 | Change of accounting reference date | |
Registry | May 21, 2013 | Annual return | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Oct 17, 2012 | Change of particulars for director | |
Registry | Apr 17, 2012 | Annual return | |
Financials | Jan 31, 2012 | Annual accounts | |
Financials | May 9, 2011 | Annual accounts 1155906... | |
Registry | May 9, 2011 | Annual return | |
Registry | Apr 8, 2011 | Resignation of one Secretary | |
Registry | Apr 8, 2011 | Resignation of one Director | |
Registry | Apr 8, 2011 | Appointment of a person as Secretary | |
Registry | Mar 30, 2011 | Appointment of a woman as Secretary | |
Registry | Oct 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Oct 29, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8345762... | |
Registry | Jul 1, 2010 | Annual return | |
Registry | Jul 1, 2010 | Change of particulars for director | |
Registry | Oct 23, 2009 | Annual return | |
Registry | Oct 1, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 27, 2009 | Change in situation or address of registered office | |
Financials | Jul 6, 2009 | Annual accounts | |
Registry | May 22, 2008 | Particulars of a mortgage or charge | |
Registry | May 21, 2008 | Annual return | |
Registry | May 21, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 21, 2008 | Particulars of a mortgage or charge | |
Registry | Jun 23, 2007 | Particulars of a mortgage or charge 1788476... | |
Registry | Jun 23, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 19, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 6, 2007 | Change of name certificate | |
Registry | Jun 6, 2007 | Company name change | |
Registry | Jun 1, 2007 | Appointment of a person | |
Registry | Jun 1, 2007 | Appointment of a person 1754371... | |
Registry | May 7, 2007 | Two appointments: 2 men | |
Registry | Apr 20, 2007 | Resignation of a person | |
Registry | Apr 20, 2007 | Resignation of a person 1910861... | |
Registry | Apr 11, 2007 | Two appointments: 2 companies | |