Pte (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-11-30 Turnover £7,280,522 0% Gross Profit £6,765,415 +50.48% Net Income £3,647,088 0% Staff Costs £5,142,251 +18.91% Net Worth £4,924,646 +73.41% Liabilities £2,324,218 0% Fixed Assets £31,360 -266.56% Trade Debtors £2,025,924 0% Operating Profit £1,110,219 0% Total assets £2,324,218 0% Shareholder's funds £4,924,646 +73.41% Total liabilities £2,324,652 -9.20%
POLLARD THOMAS EDWARDS LIMITED
POLLARD, THOMAS & EDWARDS LIMITED
Company type Private Limited Company , Dissolved Company Number 01938992 Record last updated Wednesday, January 25, 2017 10:37:26 AM UTC Official Address 52 Brook Street London W1k5ds West End There are 833 companies registered at this street
Postal Code W1K5DS Sector Architectural activities
Visits Searches Document Type Publication date Download link Notices Jan 25, 2017 Final meetings Registry Dec 23, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 11, 2014 Change of registered office address Registry Dec 10, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Dec 10, 2014 Ordinary resolution in members' voluntary liquidation Notices Dec 9, 2014 Resolutions for winding-up Notices Dec 9, 2014 Appointment of liquidators Registry Dec 8, 2014 Resignation of one Director Registry Dec 8, 2014 Resignation of one Director 1938... Registry Dec 8, 2014 Resignation of one Director Registry Nov 30, 2014 Resignation of 3 people: one Architect and one Director (a man) Registry Nov 28, 2014 Company name change Registry Nov 28, 2014 Change of name certificate Registry Nov 28, 2014 Notice of change of name nm01 - resolution Registry Oct 29, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Jul 29, 2014 Annual accounts Registry Mar 4, 2014 Annual return Financials Jul 16, 2013 Annual accounts Registry May 3, 2013 Company name change Registry May 3, 2013 Change of name certificate Registry Apr 30, 2013 Memorandum of association Registry Apr 30, 2013 Statement of companies objects Registry Apr 26, 2013 Change of name 10 Registry Mar 5, 2013 Annual return Registry Dec 12, 2012 Resignation of one Director Registry Dec 12, 2012 Appointment of a man as Director Registry Dec 12, 2012 Appointment of a man as Director 1938... Registry Dec 12, 2012 Appointment of a man as Director Registry Dec 1, 2012 Three appointments: 3 men Registry Nov 30, 2012 Resignation of a woman Financials Jun 18, 2012 Annual accounts Registry Mar 14, 2012 Annual return Financials Jul 7, 2011 Annual accounts Registry Mar 8, 2011 Annual return Financials Jun 14, 2010 Annual accounts Registry Apr 23, 2010 Resignation of one Director Registry Apr 16, 2010 Resignation of one Architect and one Director (a man) Registry Mar 24, 2010 Annual return Registry Mar 24, 2010 Change of particulars for director Financials Jun 16, 2009 Annual accounts Registry Mar 12, 2009 Annual return Financials Aug 20, 2008 Annual accounts Registry Mar 25, 2008 Annual return Registry Jan 9, 2008 Resignation of a director Registry Jan 3, 2008 Resignation of a director 1938... Registry Dec 31, 2007 Resignation of one Architect and one Director (a man) Registry Jul 31, 2007 Resignation of one Architect and one Director (a man) 1938... Financials Jun 20, 2007 Annual accounts Registry Mar 12, 2007 Annual return Financials Jul 17, 2006 Annual accounts Registry Mar 17, 2006 Annual return Financials Aug 18, 2005 Annual accounts Registry Feb 22, 2005 Annual return Financials Sep 8, 2004 Annual accounts Registry Feb 19, 2004 Annual return Financials Jul 5, 2003 Annual accounts Registry Jun 19, 2003 Resignation of a director Registry Mar 31, 2003 Resignation of one Director (a man) Registry Mar 23, 2003 Change in situation or address of registered office Registry Mar 8, 2003 Annual return Financials Aug 9, 2002 Annual accounts Registry Jul 25, 2002 Appointment of a director Registry May 1, 2002 Appointment of a man as Architect and Director Registry Apr 2, 2002 Annual return Financials Sep 5, 2001 Annual accounts Registry Aug 8, 2001 Appointment of a director Registry Jun 8, 2001 Appointment of a man as Director and Architect Registry Mar 9, 2001 Annual return Financials Aug 25, 2000 Annual accounts Registry Mar 16, 2000 Annual return Registry Feb 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 21, 1999 Return by a company purchasing its own shares Registry Sep 2, 1999 Auth. to purchase shares out of capital Registry Sep 2, 1999 Resignation of a director Financials Aug 31, 1999 Annual accounts Registry Aug 19, 1999 Resignation of one Director (a man) Registry Mar 24, 1999 Annual return Registry Aug 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 22, 1998 Annual accounts Registry Jul 9, 1998 Particulars of a mortgage or charge Registry Mar 17, 1998 Annual return Financials Aug 13, 1997 Annual accounts Registry Apr 24, 1997 Annual return Financials Aug 12, 1996 Annual accounts Registry Apr 26, 1996 Annual return Financials Oct 25, 1995 Annual accounts Registry Mar 7, 1995 Annual return Financials Jul 20, 1994 Annual accounts Registry Apr 18, 1994 Director's particulars changed Registry Apr 18, 1994 Annual return Registry Apr 18, 1994 Director resigned, new director appointed Registry Feb 28, 1994 Resignation of one Director (a woman) Registry Feb 28, 1994 Appointment of a man as Secretary and Director Registry Feb 18, 1994 Director resigned, new director appointed Registry Dec 1, 1993 Director resigned, new director appointed 1938... Registry Nov 30, 1993 Resignation of one Director (a man) Financials Sep 8, 1993 Annual accounts Registry Sep 1, 1993 Two appointments: a man and a woman Registry Apr 1, 1993 Director's particulars changed Registry Apr 1, 1993 Annual return