Rkd Brothers 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) (year ending Dec 31, 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
|
VAT Number of Rkd Brothers Limited |
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £228,895 | -8.26% |
Net Worth | £229,586 | -9.25% |
Liabilities | £3,446 | +29.42% |
Fixed Assets | £1,349 | -33.44% |
Trade Debtors | £2,788 | -30.74% |
Total assets | £233,032 | -8.68% |
Shareholder's funds | £229,586 | -9.25% |
Total liabilities | £3,446 | +29.42% |
PRIORY WORKS LIMITED
L J WATTS LIMITED
PICKFORD BUILDERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03267282 |
Record last updated | Sunday, August 20, 2023 7:58:27 PM UTC |
Official Address | Jupiter House Warley Hill Business Park The Drive Brentwoodsex Cm133be There are 180 companies registered at this street |
Postal Code | CM133BE |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 31, 2023 | Resignation of one Director (a man) | |
Registry | Jun 30, 2022 | Resignation of one Director (a man) 5847... | |
Registry | Jun 17, 2020 | Resignation of one Director (a man) | |
Registry | Oct 31, 2019 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Oct 31, 2019 | Resignation of one Shareholder (Above 75%) | |
Registry | Oct 1, 2016 | Second notification of strike-off action in london gazette | |
Registry | Jul 1, 2016 | Return of final meeting in a members' voluntary winding-up | |
Notices | Apr 14, 2016 | Final meetings | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jan 1, 2016 | Appointment of a man as Director and Company Director | |
Registry | Jul 3, 2015 | Change of registered office address | |
Registry | Jul 2, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jul 2, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 2, 2015 | Resolution | |
Notices | Jun 29, 2015 | Notices to creditors | |
Notices | Jun 29, 2015 | Appointment of liquidators | |
Notices | Jun 29, 2015 | Resolutions for winding-up | |
Financials | Apr 20, 2015 | Annual accounts | |
Registry | Apr 1, 2015 | Appointment of a man as Certified Chartered Accountant and Director | |
Registry | Oct 27, 2014 | Annual return | |
Registry | Jul 1, 2014 | Two appointments: 2 men | |
Financials | Mar 24, 2014 | Annual accounts | |
Registry | Oct 23, 2013 | Annual return | |
Registry | Oct 23, 2013 | Notification of single alternative inspection location | |
Registry | Oct 23, 2013 | Change of location of company records to the single alternative inspection location | |
Financials | May 15, 2013 | Annual accounts | |
Registry | Oct 26, 2012 | Annual return | |
Financials | Mar 2, 2012 | Annual accounts | |
Registry | Oct 24, 2011 | Annual return | |
Financials | Apr 1, 2011 | Annual accounts | |
Registry | Oct 26, 2010 | Annual return | |
Financials | May 11, 2010 | Annual accounts | |
Registry | Nov 10, 2009 | Annual return | |
Financials | Apr 21, 2009 | Annual accounts | |
Registry | Oct 23, 2008 | Annual return | |
Financials | Oct 9, 2008 | Annual accounts | |
Registry | Nov 30, 2007 | Appointment of a man as Company Director and Director | |
Registry | Oct 30, 2007 | Annual return | |
Registry | Oct 30, 2007 | Change in situation or address of registered office | |
Registry | Sep 28, 2007 | Change of name certificate | |
Registry | Sep 28, 2007 | Company name change | |
Registry | Sep 28, 2007 | Company name change 5847... | |
Financials | Aug 31, 2007 | Annual accounts | |
Registry | Oct 23, 2006 | Annual return | |
Financials | Jul 31, 2006 | Annual accounts | |
Registry | Jul 4, 2006 | Company name change | |
Registry | Jun 15, 2006 | Appointment of a man as Director | |
Registry | Feb 13, 2006 | Two appointments: 2 men | |
Registry | Nov 9, 2005 | Annual return | |
Financials | Jul 29, 2005 | Annual accounts | |
Registry | Oct 26, 2004 | Annual return | |
Financials | Jul 19, 2004 | Annual accounts | |
Registry | Oct 28, 2003 | Annual return | |
Registry | Oct 27, 2003 | Resignation of a person | |
Registry | Oct 27, 2003 | Appointment of a person | |
Registry | Oct 13, 2003 | Appointment of a man as Builder and Secretary | |
Registry | Oct 13, 2003 | Resignation of one Builder and one Secretary (a man) | |
Financials | Jun 9, 2003 | Annual accounts | |
Registry | Oct 28, 2002 | Annual return | |
Financials | May 8, 2002 | Annual accounts | |
Registry | Nov 9, 2001 | Annual return | |
Financials | Apr 4, 2001 | Annual accounts | |
Registry | Nov 17, 2000 | Annual return | |
Financials | Mar 29, 2000 | Annual accounts | |
Registry | Nov 9, 1999 | Annual return | |
Registry | Aug 31, 1999 | Company name change | |
Financials | Apr 6, 1999 | Annual accounts | |
Registry | Nov 3, 1998 | Annual return | |
Financials | Jun 2, 1998 | Annual accounts | |
Registry | Nov 11, 1997 | Annual return | |
Registry | Nov 11, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 11, 1996 | Register of members | |
Registry | Nov 11, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 11, 1996 | Change of accounting reference date | |
Registry | Oct 25, 1996 | Resignation of a person | |
Registry | Oct 22, 1996 | Five appointments: a person and 4 men | |
Registry | Oct 22, 1996 | Resignation of one Nominee Secretary | |