Weltonvale (Tanner Street) 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 Apr 30, 2023)
- 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 | 2023-04-30 | |
Trade Debtors | £2,248,188 | +1.51% |
Employees | £0 | 0% |
Total assets | £1,965,738 | -15.21% |
MOSTINVALE LIMITED
SUNLIGHT (TANNER STREET) LIMITED
Company type | Private Limited Company, Active |
Company Number | 03637874 |
Record last updated | Tuesday, November 14, 2017 8:49:17 AM UTC |
Official Address | 1 Maltings Place 169 Tower Bridge Road London England Se13jb Grange |
Postal Code | SE13JB |
Sector | Hotels and similar accommodation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 6, 2017 | Confirmation statement made , with updates | |
Registry | May 22, 2017 | Change of registered office address | |
Financials | Feb 6, 2017 | Annual accounts | |
Registry | Oct 12, 2016 | Confirmation statement made , with updates | |
Registry | Aug 1, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Feb 9, 2016 | Annual accounts | |
Registry | Sep 24, 2015 | Annual return | |
Registry | Mar 4, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Feb 13, 2015 | Annual accounts | |
Registry | Jan 16, 2015 | Registration of a charge / charge code | |
Registry | Oct 2, 2014 | Annual return | |
Financials | Feb 6, 2014 | Annual accounts | |
Registry | Jan 7, 2014 | Change of registered office address | |
Registry | Oct 17, 2013 | Annual return | |
Financials | Jan 6, 2013 | Annual accounts | |
Registry | Oct 8, 2012 | Annual return | |
Financials | Feb 2, 2012 | Annual accounts | |
Registry | Oct 18, 2011 | Annual return | |
Registry | Oct 18, 2011 | Change of registered office address | |
Financials | Aug 4, 2011 | Annual accounts | |
Registry | Jun 14, 2011 | Change of registered office address | |
Registry | May 25, 2011 | Miscellaneous document | |
Registry | May 10, 2011 | Notice of resolution removing auditors | |
Registry | Nov 4, 2010 | Auditor's letter of resignation | |
Registry | Nov 3, 2010 | Auditor's letter of resignation 8289969... | |
Registry | Nov 2, 2010 | Annual return | |
Financials | Feb 3, 2010 | Annual accounts | |
Registry | Jan 16, 2010 | Resignation of one Secretary | |
Registry | Jan 16, 2010 | Resignation of one Director | |
Registry | Jan 4, 2010 | Appointment of a person as Secretary | |
Registry | Dec 31, 2009 | Appointment of a woman as Secretary | |
Registry | Dec 31, 2009 | Annual return | |
Registry | Jun 1, 2009 | Company name change | |
Registry | May 30, 2009 | Change of name certificate | |
Financials | Mar 4, 2009 | Annual accounts | |
Registry | Jan 9, 2009 | Annual return | |
Registry | Mar 31, 2008 | Annual return 2643776... | |
Registry | Mar 31, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 15, 2008 | Annual accounts | |
Registry | Sep 1, 2007 | Particulars of a mortgage or charge | |
Registry | Aug 7, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 7, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1801221... | |
Financials | Feb 28, 2007 | Annual accounts | |
Registry | Nov 14, 2006 | Annual return | |
Financials | Feb 24, 2006 | Annual accounts | |
Registry | Nov 18, 2005 | Annual return | |
Financials | Mar 3, 2005 | Annual accounts | |
Financials | Mar 3, 2004 | Annual accounts 1801174... | |
Registry | Oct 13, 2003 | Annual return | |
Financials | Mar 5, 2003 | Annual accounts | |
Registry | Oct 8, 2002 | Annual return | |
Registry | May 7, 2002 | Annual return 1910618... | |
Registry | May 5, 2002 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 4, 2002 | Annual accounts | |
Financials | Jun 4, 2001 | Annual accounts 1832253... | |
Registry | Mar 30, 2001 | Annual return | |
Financials | Mar 4, 2000 | Annual accounts | |
Registry | Feb 10, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 30, 2000 | Accounts | |
Registry | Nov 10, 1999 | Annual return | |
Registry | Mar 15, 1999 | Particulars of a mortgage or charge | |
Registry | Mar 9, 1999 | Particulars of a mortgage or charge 1766219... | |
Registry | Feb 22, 1999 | Particulars of a mortgage or charge | |
Registry | Dec 9, 1998 | Memorandum of association | |
Registry | Dec 3, 1998 | Memorandum of association 1788231... | |
Registry | Dec 1, 1998 | Resignation of a person | |
Registry | Dec 1, 1998 | Resignation of a person 1831642... | |
Registry | Dec 1, 1998 | Appointment of a person | |
Registry | Dec 1, 1998 | Appointment of a person 1879177... | |
Registry | Nov 26, 1998 | Company name change | |
Registry | Nov 25, 1998 | Change of name certificate | |
Registry | Nov 4, 1998 | Change in situation or address of registered office | |
Registry | Oct 29, 1998 | Two appointments: 2 men | |
Registry | Sep 24, 1998 | Two appointments: 2 companies | |