Full Company Report |
Includes
|
Last balance sheet date | 2018-09-30 | |
---|---|---|
Trade Debtors | £552 | -128.45% |
Total assets | £3,051 | -40.42% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 05939681 |
Record last updated | Sunday, October 2, 2016 12:16:20 AM UTC |
Official Address | 2 Roebuck Court Hilderstone Stone Staffordshire St158wd Milwich There are 5 companies registered at this street |
Locality | Milwich |
Region | England |
Postal Code | ST158WD |
Sector | Other information service activities n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 19, 2014 | Annual return | |
Financials | Apr 17, 2014 | Annual accounts | |
Registry | Oct 8, 2013 | Annual return | |
Financials | Jun 10, 2013 | Annual accounts | |
Registry | Sep 30, 2012 | Annual return | |
Financials | May 2, 2012 | Annual accounts | |
Registry | Oct 4, 2011 | Annual return | |
Financials | May 27, 2011 | Annual accounts | |
Registry | Oct 11, 2010 | Annual return | |
Registry | Oct 11, 2010 | Change of particulars for director | |
Financials | Jun 15, 2010 | Annual accounts | |
Registry | Sep 20, 2009 | Annual return | |
Financials | Jun 18, 2009 | Annual accounts | |
Registry | Oct 6, 2008 | Annual return | |
Registry | Oct 6, 2008 | Change in situation or address of registered office | |
Financials | Jun 24, 2008 | Annual accounts | |
Registry | Sep 20, 2007 | Annual return | |
Registry | Oct 23, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 18, 2006 | Resignation of a secretary | |
Registry | Oct 18, 2006 | Resignation of a director | |
Registry | Oct 18, 2006 | Appointment of a secretary | |
Registry | Oct 18, 2006 | Appointment of a director | |
Registry | Sep 19, 2006 | Four appointments: a man, a woman and 2 companies |