Deconstruct (Uk) 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 Oct 31, 2021)
- 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 | 2021-10-31 | |
Gross Profit | £6,564,732 | +36.89% |
Trade Debtors | £22,977,439 | +29.85% |
Employees | £95 | 0% |
Operating Profit | £2,785,273 | +46.01% |
Total assets | £8,489,585 | +20.05% |
HAVENWARD LIMITED
TOTAL ASBESTOS MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 04095156 |
Record last updated | Tuesday, March 30, 2021 11:02:18 PM UTC |
Official Address | 29 Fitzroy Square Bloomsbury There are 1,232 companies registered at this street |
Postal Code | W1T6LQ |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 23, 2021 | Appointment of a man as Commercial Director and Director | |
Registry | Apr 4, 2019 | Appointment of a man as Director and Company Director | |
Registry | Jan 23, 2019 | Appointment of a man as Director and Company Director 4095... | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Nov 1, 2015 | Two appointments: 2 men | |
Notices | May 29, 2015 | Appointment of liquidators | |
Notices | May 29, 2015 | Resolutions for winding-up | |
Notices | Apr 30, 2015 | Meetings of creditors | |
Financials | Apr 16, 2015 | Annual accounts | |
Registry | Dec 4, 2014 | Notice of cancellation of shares | |
Registry | Dec 4, 2014 | Return of purchase of own shares | |
Registry | Nov 7, 2014 | Resignation of one Director | |
Registry | Nov 7, 2014 | Appointment of a man as Director | |
Registry | Nov 3, 2014 | Resignation of one Director (a man) | |
Registry | Nov 1, 2014 | Appointment of a man as Director | |
Registry | Oct 29, 2014 | Annual return | |
Registry | Oct 29, 2014 | Appointment of a person as Director | |
Registry | Oct 1, 2014 | Appointment of a man as Director | |
Financials | Jul 30, 2014 | Annual accounts | |
Registry | Apr 16, 2014 | Change of registered office address | |
Registry | Oct 29, 2013 | Annual return | |
Financials | Apr 11, 2013 | Annual accounts | |
Registry | Nov 2, 2012 | Annual return | |
Financials | May 10, 2012 | Annual accounts | |
Registry | Nov 28, 2011 | Annual return | |
Registry | Mar 31, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Resignation of one Director (a man) | |
Financials | Feb 28, 2011 | Annual accounts | |
Registry | Feb 22, 2011 | Appointment of a man as Director | |
Registry | Dec 3, 2010 | Appointment of a man as Director 4095... | |
Registry | Dec 3, 2010 | Appointment of a man as Director | |
Registry | Dec 3, 2010 | Return of allotment of shares | |
Registry | Dec 3, 2010 | Annual return | |
Registry | Dec 1, 2010 | Three appointments: 3 men | |
Financials | Apr 14, 2010 | Annual accounts | |
Registry | Feb 10, 2010 | Return of allotment of shares | |
Registry | Dec 15, 2009 | Change of name certificate | |
Registry | Dec 15, 2009 | Company name change | |
Registry | Nov 3, 2009 | £ nc 1000/1500000 | |
Registry | Nov 3, 2009 | Notice of change of name nm01 - resolution | |
Registry | Oct 27, 2009 | Annual return | |
Registry | Oct 27, 2009 | Change of particulars for director | |
Registry | Oct 27, 2009 | Change of accounting reference date | |
Registry | Oct 27, 2009 | Particulars of a mortgage or charge | |
Financials | Oct 15, 2009 | Annual accounts | |
Registry | Oct 15, 2009 | Change of registered office address | |
Registry | Nov 18, 2008 | Annual return | |
Financials | Oct 20, 2008 | Annual accounts | |
Registry | Nov 20, 2007 | Annual return | |
Financials | Oct 5, 2007 | Annual accounts | |
Registry | Nov 13, 2006 | Annual return | |
Financials | Oct 20, 2006 | Annual accounts | |
Financials | Nov 1, 2005 | Annual accounts 4095... | |
Registry | Oct 26, 2005 | Annual return | |
Financials | Nov 1, 2004 | Annual accounts | |
Registry | Oct 22, 2004 | Annual return | |
Registry | Nov 7, 2003 | Annual return 4095... | |
Financials | Sep 29, 2003 | Annual accounts | |
Registry | Oct 17, 2002 | Annual return | |
Financials | Aug 14, 2002 | Annual accounts | |
Registry | Dec 14, 2001 | Annual return | |
Registry | Aug 20, 2001 | Memorandum of association | |
Registry | Aug 13, 2001 | Change of name certificate | |
Registry | Aug 13, 2001 | Company name change | |
Registry | Feb 13, 2001 | Elective resolution | |
Registry | Feb 13, 2001 | Change of accounting reference date | |
Registry | Feb 1, 2001 | Change in situation or address of registered office | |
Registry | Feb 1, 2001 | Resignation of a director | |
Registry | Feb 1, 2001 | Appointment of a secretary | |
Registry | Feb 1, 2001 | Resignation of a director | |
Registry | Feb 1, 2001 | Appointment of a director | |
Registry | Jan 11, 2001 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Jan 11, 2001 | Resignation of one Information Consultant and one Director (a man) | |
Registry | Oct 24, 2000 | Two appointments: a woman and a man,: a woman and a man | |