Wentworth & Wentworth LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- 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 | 2012-02-29 | |
Cash in hand | £1 | 0% |
Net Worth | £40,134 | +99.99% |
Liabilities | £54,512 | 0% |
Fixed Assets | £3,369 | 0% |
Trade Debtors | £11,009 | 0% |
Total assets | £94,646 | +42.40% |
Shareholder's funds | £40,134 | +99.99% |
Total liabilities | £54,512 | 0% |
WATERS GOODE & AUSTIN LIMITED
BEE MORTGAGE LIMITED
BEE MORTGAGES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07099586 |
Record last updated | Saturday, January 20, 2018 2:58:24 AM UTC |
Official Address | 4 The Meridian Copthall House Station Square St Michael's There are 1,330 companies registered at this street |
Locality | St Michael's |
Region | Coventry, England |
Postal Code | CV12FL |
Sector | auxiliary, financial, intermediation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 13, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 28, 2014 | First notification of strike - off in london gazette |  |
Registry | Jan 16, 2014 | Striking off application by a company |  |
Registry | Apr 17, 2013 | Change of registered office address |  |
Registry | Jan 4, 2013 | Annual return |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | May 9, 2012 | Annual return |  |
Registry | Jan 9, 2012 | Appointment of a person as Director |  |
Registry | Nov 3, 2011 | Resignation of one Director |  |
Registry | Oct 24, 2011 | Resignation of one Financial and one Director (a man) |  |
Financials | Aug 31, 2011 | Annual accounts |  |
Registry | Mar 28, 2011 | Company name change |  |
Registry | Mar 28, 2011 | Change of name certificate |  |
Registry | Mar 28, 2011 | Resignation of one Director |  |
Registry | Mar 25, 2011 | Resignation of one Financial Adviser and one Director (a man) |  |
Registry | Feb 1, 2011 | Appointment of a man as Director and Financial Advisor |  |
Registry | Jan 5, 2011 | Change of registered office address |  |
Registry | Jan 4, 2011 | Annual return |  |
Registry | Nov 17, 2010 | Company name change |  |
Registry | Nov 17, 2010 | Change of name certificate |  |
Registry | Nov 16, 2010 | Company name change |  |
Registry | Nov 16, 2010 | Change of name certificate |  |
Registry | Nov 16, 2010 | Change of registered office address |  |
Registry | Nov 16, 2010 | Appointment of a person as Director |  |
Registry | Nov 15, 2010 | Appointment of a man as Director and Financial |  |
Registry | Nov 15, 2010 | Resignation of one Director |  |
Registry | Nov 14, 2010 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Mar 23, 2010 | Change of accounting reference date |  |
Registry | Jan 13, 2010 | Appointment of a man as Director and Financial Adviser |  |
Registry | Jan 13, 2010 | Appointment of a person as Director |  |
Registry | Dec 9, 2009 | Appointment of a man as Solicitor and Director |  |