The Whitmore Tea Rooms 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 Mar 31, 2015)
- 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 | 2013-06-30 | |
Cash in hand | £5,997 | -44.13% |
Net Worth | £6,226 | +204.43% |
Liabilities | £68,900 | +24.22% |
Fixed Assets | £22,751 | +3.04% |
Trade Debtors | £16,258 | +75.35% |
Total assets | £78,460 | +33.24% |
Shareholder's funds | £9,560 | +98.27% |
Total liabilities | £68,900 | +24.22% |
THE MAINWARING ARMS PUB & RESTAURANT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07533899 |
Record last updated | Tuesday, February 7, 2017 8:49:07 AM UTC |
Official Address | Frp Advisory LLp Castle Acres Everard Way Narborough Leicester United Kingdom Le191by Enderby And St John's There are 8 companies registered at this street |
Postal Code | LE191BY |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 7, 2017 | Final meetings | |
Notices | Jan 26, 2016 | Appointment of liquidators | |
Notices | Jan 26, 2016 | Resolutions for winding-up | |
Registry | Jan 26, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 26, 2016 | Statement of company's affairs | |
Registry | Jan 26, 2016 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jan 12, 2016 | Meetings of creditors | |
Registry | Dec 23, 2015 | Change of registered office address | |
Financials | Mar 31, 2015 | Annual accounts | |
Registry | Mar 3, 2015 | Annual return | |
Registry | Nov 14, 2014 | Company name change | |
Registry | Nov 14, 2014 | Change of name certificate | |
Registry | Nov 14, 2014 | Change of registered office address | |
Financials | Mar 11, 2014 | Annual accounts | |
Registry | Feb 20, 2014 | Annual return | |
Registry | Apr 4, 2013 | Annual return 7533... | |
Financials | Dec 20, 2012 | Annual accounts | |
Registry | Dec 14, 2012 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 14, 2012 | Resignation of one Director | |
Registry | Mar 8, 2012 | Change of accounting reference date | |
Registry | Feb 21, 2012 | Annual return | |
Registry | Jan 20, 2012 | Appointment of a man as Director | |
Registry | Jan 20, 2012 | Change of registered office address | |
Registry | Jan 18, 2012 | Appointment of a man as Director and Company Director | |
Registry | Feb 17, 2011 | Two appointments: 2 women | |