Total Securities LTD, United Kingdom
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) (year ending Jan 7, 2014)
- 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 | 2013-07-31 | |
Cash in hand | £682 | +63.63% |
Net Worth | £578,769 | +21.02% |
Liabilities | £2,319,973 | +47.98% |
Trade Debtors | £2,816,767 | +74.75% |
Total assets | £2,898,742 | +42.59% |
Shareholder's funds | £578,769 | +21.02% |
Total liabilities | £2,319,973 | +47.98% |
PROPERTY INVESTMENT & AGENCY LIMITED
CODYCO LIMITED
Company type | Private Limited Company, Active |
Company Number | 05859615 |
Record last updated | Tuesday, July 15, 2014 7:10:01 PM UTC |
Official Address | Elizabeth House 13 Queen Street City And Hunslet There are 227 companies registered at this street |
Postal Code | LS12TW |
Sector | Buying and selling of own real estate |
Document Type | Publication date | Download link | |
Registry | Mar 26, 2014 | Change of registered office address | |
Registry | Feb 18, 2014 | Auditor's letter of resignation | |
Financials | Jan 7, 2014 | Annual accounts | |
Registry | Dec 24, 2013 | Change of registered office address | |
Registry | Sep 30, 2013 | Appointment of a man as Director and Solicitor | |
Registry | Sep 30, 2013 | Resignation of one Director (a man) | |
Registry | Sep 30, 2013 | Resignation of one Director | |
Registry | Sep 30, 2013 | Appointment of a man as Director | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Dec 17, 2012 | Change of registered office address | |
Registry | Dec 3, 2012 | Company name change | |
Registry | Dec 3, 2012 | Change of name certificate | |
Registry | Nov 30, 2012 | Resignation of one Director | |
Registry | Nov 30, 2012 | Appointment of a man as Director | |
Registry | Nov 20, 2012 | Resignation of one Secretary | |
Registry | Nov 20, 2012 | Annual return | |
Registry | Nov 10, 2012 | Notice of striking-off action discontinued | |
Financials | Nov 7, 2012 | Annual accounts | |
Registry | Nov 2, 2012 | Resignation of 2 people: one Solicitor, one Secretary (a woman) and one Director (a man) | |
Registry | Nov 2, 2012 | Appointment of a man as Director | |
Registry | Aug 29, 2012 | Compulsory strike off suspended | |
Registry | Jul 31, 2012 | First notification of strike-off action in london gazette | |
Registry | Mar 15, 2012 | Annual return | |
Registry | Mar 13, 2012 | Company name change | |
Registry | Mar 13, 2012 | Change of name certificate | |
Financials | May 12, 2011 | Annual accounts | |
Registry | May 12, 2011 | Notice of name or other designation of class of shares | |
Registry | May 12, 2011 | Varying share rights and names | |
Registry | May 12, 2011 | Statement of companies objects | |
Registry | Aug 6, 2010 | Annual return | |
Registry | Aug 6, 2010 | Change of registered office address | |
Registry | Mar 23, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 23, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5859... | |
Registry | Dec 4, 2009 | Annual return | |
Registry | Dec 4, 2009 | Resignation of one Secretary (a man) | |
Registry | Dec 4, 2009 | Appointment of a woman as Secretary | |
Registry | Dec 4, 2009 | Appointment of a woman as Secretary 5859... | |
Registry | Dec 4, 2009 | Resignation of one Secretary | |
Financials | Sep 17, 2009 | Annual accounts | |
Financials | Nov 11, 2008 | Annual accounts 5859... | |
Registry | Aug 7, 2008 | Annual return | |
Financials | May 30, 2008 | Annual accounts | |
Registry | Jan 28, 2008 | Change in situation or address of registered office | |
Registry | Sep 24, 2007 | Change of accounting reference date | |
Registry | Jul 12, 2007 | Annual return | |
Registry | Jul 2, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 18, 2007 | Appointment of a secretary | |
Registry | May 18, 2007 | Resignation of a secretary | |
Registry | May 12, 2007 | Particulars of a mortgage or charge | |
Registry | May 12, 2007 | Particulars of a mortgage or charge 5859... | |
Registry | May 4, 2007 | Resignation of one Secretary | |
Registry | May 4, 2007 | Appointment of a man as Secretary | |
Registry | Jul 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 10, 2006 | Resignation of a director | |
Registry | Jul 10, 2006 | Resignation of a secretary | |
Registry | Jul 10, 2006 | Appointment of a director | |
Registry | Jul 10, 2006 | Appointment of a secretary | |
Registry | Jun 27, 2006 | Four appointments: 3 companies and a man | |