Project Eden Arlesey LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2015)
- 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 | 2014-09-30 | |
Cash in hand | £1,321,552 | +99.48% |
Net Worth | £2,228,919 | +105.86% |
Liabilities | £780,718 | -47.93% |
Fixed Assets | £135,251 | -12.47% |
Trade Debtors | £1,694,394 | +43.64% |
Total assets | £3,151,197 | +60.46% |
Shareholder's funds | £2,360,845 | +99.94% |
Total liabilities | £790,352 | -47.03% |
LETCHWORTH COURIERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03844127 |
Record last updated | Monday, January 23, 2017 6:10:15 PM UTC |
Official Address | 9 The Foundry Park Lane Puckeridge There are 77 companies registered at this street |
Locality | Puckeridge |
Region | Hertfordshire, England |
Postal Code | SG111RL |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 23, 2017 | Final meetings |  |
Notices | Apr 28, 2016 | Notices to creditors |  |
Notices | Apr 28, 2016 | Appointment of liquidators |  |
Notices | Apr 28, 2016 | Resolutions for winding-up |  |
Financials | Jun 30, 2015 | Annual accounts |  |
Registry | Nov 17, 2014 | Annual return |  |
Registry | Oct 24, 2014 | Change of registered office address |  |
Registry | Aug 22, 2014 | Company name change |  |
Registry | Aug 22, 2014 | Change of name certificate |  |
Registry | Aug 13, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Aug 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Aug 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 3844... |  |
Registry | Aug 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | May 29, 2014 | Annual accounts |  |
Registry | Sep 27, 2013 | Annual return |  |
Registry | Jul 15, 2013 | Resignation of one Secretary |  |
Registry | Jul 15, 2013 | Resignation of one Director |  |
Registry | Jul 11, 2013 | Resignation of one Director (a woman) |  |
Financials | Jul 4, 2013 | Annual accounts |  |
Registry | Oct 9, 2012 | Annual return |  |
Financials | Jun 21, 2012 | Annual accounts |  |
Registry | Sep 21, 2011 | Annual return |  |
Financials | Jul 6, 2011 | Annual accounts |  |
Registry | Nov 10, 2010 | Annual return |  |
Registry | Nov 9, 2010 | Change of particulars for director |  |
Registry | Nov 9, 2010 | Change of particulars for secretary |  |
Registry | Nov 9, 2010 | Change of particulars for director |  |
Registry | Nov 9, 2010 | Change of particulars for director 3844... |  |
Financials | Jul 2, 2010 | Annual accounts |  |
Registry | Feb 10, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2009 | Change of particulars for director |  |
Registry | Sep 30, 2009 | Annual return |  |
Financials | Jul 7, 2009 | Annual accounts |  |
Registry | Nov 17, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 13, 2008 | Annual return |  |
Financials | Jun 16, 2008 | Annual accounts |  |
Registry | Apr 14, 2008 | Appointment of a man as Director |  |
Registry | Apr 1, 2008 | Appointment of a man as Company Director and Director |  |
Registry | Mar 5, 2008 | Particulars of a mortgage or charge |  |
Registry | Feb 1, 2008 | Particulars of a mortgage or charge 3844... |  |
Registry | Dec 29, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 3, 2007 | Annual return |  |
Financials | Jul 21, 2007 | Annual accounts |  |
Registry | Jun 18, 2007 | Change in situation or address of registered office |  |
Registry | Oct 10, 2006 | Annual return |  |
Registry | Oct 9, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 3, 2006 | Annual accounts |  |
Registry | Jul 25, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 19, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 10, 2005 | Annual return |  |
Registry | Oct 10, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 13, 2005 | Varying share rights and names |  |
Registry | May 4, 2005 | Appointment of a director |  |
Registry | Apr 27, 2005 | Register of members |  |
Registry | Apr 4, 2005 | Appointment of a woman as Director |  |
Registry | Mar 17, 2005 | Section 175 comp act 06 08 |  |
Financials | Mar 15, 2005 | Annual accounts |  |
Registry | Mar 15, 2005 | Change in situation or address of registered office |  |
Registry | Oct 5, 2004 | Annual return |  |
Registry | May 26, 2004 | Particulars of a mortgage or charge |  |
Financials | May 18, 2004 | Annual accounts |  |
Registry | Sep 28, 2003 | Annual return |  |
Financials | May 24, 2003 | Annual accounts |  |
Registry | Oct 7, 2002 | Annual return |  |
Financials | Jun 18, 2002 | Annual accounts |  |
Registry | Mar 6, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 4, 2001 | Annual return |  |
Financials | Apr 30, 2001 | Annual accounts |  |
Registry | Oct 16, 2000 | Annual return |  |
Registry | Mar 24, 2000 | Particulars of a mortgage or charge |  |
Registry | Oct 18, 1999 | Appointment of a secretary |  |
Registry | Oct 18, 1999 | Appointment of a director |  |
Registry | Oct 4, 1999 | Resignation of a director |  |
Registry | Oct 4, 1999 | Resignation of a secretary |  |
Registry | Oct 4, 1999 | Change in situation or address of registered office |  |
Registry | Sep 25, 1999 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 20, 1999 | Two appointments: 2 companies |  |