Full Company Report |
Includes
|
Last balance sheet date | 2016-03-31 | |
---|---|---|
Liabilities | £2,923 | -173.01% |
Total assets | £2,970 | -188.32% |
Total liabilities | £3,208 | -157.64% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 06349281 |
Record last updated | Monday, October 28, 2013 11:17:23 PM UTC |
Official Address | 34 Boulevard Weston-Super-Mare Central
There are 426 companies registered at this street
|
Locality | Weston-Super-Mare Central |
Region | North Somerset, England |
Postal Code | BS231NF |
Sector | Architectural activities |
Document TypeDoc. Type | Publication datePub. date | Download link | |
---|---|---|---|
Financials | Sep 19, 2013 | Annual accounts | |
Registry | Aug 28, 2013 | Annual return | |
Financials | Nov 20, 2012 | Annual accounts | |
Registry | Sep 14, 2012 | Annual return | |
Financials | Nov 3, 2011 | Annual accounts | |
Registry | Sep 16, 2011 | Annual return | |
Registry | Sep 16, 2011 | Change of particulars for secretary | |
Registry | Sep 16, 2011 | Change of particulars for director | |
Financials | Oct 28, 2010 | Annual accounts | |
Registry | Sep 2, 2010 | Annual return | |
Registry | Oct 5, 2009 | Annual return 6349... | |
Financials | Sep 18, 2009 | Annual accounts | |
Registry | Mar 26, 2009 | Change in situation or address of registered office | |
Financials | Jan 16, 2009 | Annual accounts | |
Registry | Nov 3, 2008 | Annual return | |
Registry | Nov 5, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 27, 2007 | Resignation of a secretary | |
Registry | Oct 27, 2007 | Resignation of a director | |
Registry | Oct 27, 2007 | Appointment of a secretary | |
Registry | Oct 27, 2007 | Appointment of a director | |
Registry | Oct 23, 2007 | Change of accounting reference date | |
Registry | Aug 21, 2007 | Four appointments: a woman, 2 companies and a man |