West Kent Construction Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- original incorporation documents (if available)
- 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 | 2014-03-31 | |
Turnover | £18,782 | -125.40% |
Gross Profit | £1,047 | -1,419% |
Net Income | £5,878 | 0% |
Cash in hand | £15,061 | 0% |
Net Worth | £-2,246 | +209.70% |
Liabilities | £584 | -3,037% |
Fixed Assets | £5,724 | 0% |
Operating Profit | £5,883 | +11.79% |
Total assets | £584 | -3,037% |
Shareholder's funds | £584 | -806.51% |
Total liabilities | £584 | -3,037% |
WEST KENT HIRE COMPANY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07179635 |
Record last updated |
Tuesday, March 31, 2015 1:46:50 AM UTC |
Official Address |
Sterling House 7 Ashford Road Maidstone Limehouse
There are 14 companies registered at this street
|
Locality |
Limehouselondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E145BJ
|
Sector |
build, completion, construction, finish, kent |
Visits
Document Type |
Publication date |
Download link |
|
Notices |
Jul 24, 2014 |
Final meetings
|  |
Registry |
Aug 21, 2013 |
Administrator's progress report
|  |
Registry |
Apr 16, 2013 |
Notice of result of meeting of creditors
|  |
Registry |
Mar 1, 2013 |
Statement of administrator's proposals
|  |
Registry |
Mar 1, 2013 |
Notice of statement of affairs
|  |
Registry |
Jan 21, 2013 |
Notice of administrators appointment
|  |
Registry |
Jan 16, 2013 |
Company name change
|  |
Registry |
Jan 16, 2013 |
Change of name certificate
|  |
Registry |
Jan 16, 2013 |
Company name change
|  |
Registry |
Jan 11, 2013 |
Change of name 10
|  |
Registry |
Jan 11, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 4, 2013 |
Change of registered office address
|  |
Registry |
Jan 3, 2013 |
Annual return
|  |
Financials |
Dec 20, 2012 |
Annual accounts
|  |
Registry |
Dec 19, 2011 |
Annual return
|  |
Financials |
Dec 12, 2011 |
Annual accounts
|  |
Registry |
Nov 30, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 2010 |
Annual return
|  |
Financials |
Sep 13, 2010 |
Annual accounts
|  |
Registry |
Mar 5, 2010 |
Two appointments: 2 men
|  |
Registry |
Jan 20, 2010 |
Annual return
|  |
Registry |
Jan 20, 2010 |
Change of particulars for director
|  |
Registry |
Jan 20, 2010 |
Change of particulars for director 6777...
|  |
Registry |
Sep 11, 2009 |
Appointment of a man as Director
|  |
Registry |
Sep 9, 2009 |
Resignation of a secretary
|  |
Registry |
Sep 9, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 27, 2009 |
Change of accounting reference date
|  |
Registry |
May 16, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 16, 2009 |
Resignation of a secretary
|  |
Registry |
May 16, 2009 |
Resignation of a director
|  |
Registry |
May 16, 2009 |
Appointment of a man as Director
|  |
Registry |
May 16, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
May 1, 2009 |
Change of name certificate
|  |
Registry |
Apr 1, 2009 |
Three appointments: 2 men and a woman
|  |
Registry |
Apr 1, 2009 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Dec 19, 2008 |
Two appointments: 2 men
|  |