Whitelam Country Homes Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2015)
- 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
|
|
Last balance sheet date | 2015-09-29 | |
Net Worth | £35,236 | +21.63% |
Liabilities | £236,858 | +36.58% |
Fixed Assets | £4,800 | -14.80% |
Trade Debtors | £176,822 | +73.89% |
Total assets | £272,094 | +34.65% |
Shareholder's funds | £35,236 | +21.63% |
Total liabilities | £236,858 | +36.58% |
NEWCAPITAL LIMITED
NORTHUMBRIAN TOWN AND COUNTRY HOMES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03363500 |
Record last updated |
Thursday, May 4, 2017 6:25:23 AM UTC |
Official Address |
Kirkby Hall Leeming Bar
There are 4 companies registered at this street
|
Locality |
Leeming Bar |
Region |
North Yorkshire, England |
Postal Code |
DL70SU
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2016 |
Appointment of a woman
|  |
Registry |
Jun 24, 2014 |
Change of accounting reference date
|  |
Registry |
May 9, 2014 |
Annual return
|  |
Financials |
Jun 28, 2013 |
Annual accounts
|  |
Registry |
May 1, 2013 |
Annual return
|  |
Financials |
Nov 30, 2012 |
Annual accounts
|  |
Registry |
Nov 10, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 2, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
May 1, 2012 |
Annual return
|  |
Registry |
May 1, 2012 |
Resignation of one Secretary
|  |
Registry |
Jan 1, 2012 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Financials |
Jun 29, 2011 |
Annual accounts
|  |
Registry |
May 6, 2011 |
Annual return
|  |
Financials |
Oct 3, 2010 |
Annual accounts
|  |
Registry |
May 20, 2010 |
Annual return
|  |
Registry |
May 20, 2010 |
Change of particulars for director
|  |
Financials |
Oct 2, 2009 |
Annual accounts
|  |
Registry |
May 12, 2009 |
Annual return
|  |
Registry |
May 12, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 12, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 12, 2009 |
Notice of change of directors or secretaries or in their particulars 3363...
|  |
Financials |
Apr 16, 2009 |
Annual accounts
|  |
Registry |
Jan 9, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 8, 2009 |
Annual return
|  |
Registry |
Jan 6, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 3, 2007 |
Annual return
|  |
Financials |
Aug 6, 2007 |
Annual accounts
|  |
Financials |
Apr 2, 2007 |
Annual accounts 3363...
|  |
Registry |
Jan 4, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 4, 2006 |
Annual return
|  |
Registry |
Jun 7, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 26, 2006 |
Annual return
|  |
Financials |
Aug 8, 2005 |
Annual accounts
|  |
Financials |
Apr 4, 2005 |
Annual accounts 3363...
|  |
Registry |
Jun 2, 2004 |
Annual return
|  |
Financials |
Aug 7, 2003 |
Annual accounts
|  |
Registry |
May 12, 2003 |
Annual return
|  |
Registry |
Feb 25, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 27, 2002 |
Particulars of a mortgage or charge 3363...
|  |
Financials |
Dec 4, 2002 |
Annual accounts
|  |
Registry |
Jun 1, 2002 |
Annual return
|  |
Registry |
Nov 4, 2001 |
Resignation of a secretary
|  |
Financials |
Nov 4, 2001 |
Annual accounts
|  |
Registry |
Nov 4, 2001 |
Appointment of a secretary
|  |
Registry |
Jun 1, 2001 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 30, 2001 |
Annual return
|  |
Financials |
Sep 20, 2000 |
Annual accounts
|  |
Registry |
May 30, 2000 |
Annual return
|  |
Registry |
Dec 21, 1999 |
Change in situation or address of registered office
|  |
Financials |
Sep 7, 1999 |
Annual accounts
|  |
Registry |
May 20, 1999 |
Annual return
|  |
Registry |
Dec 1, 1998 |
Company name change
|  |
Registry |
Dec 1, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 30, 1998 |
Change of name certificate
|  |
Registry |
Oct 28, 1998 |
Change in situation or address of registered office
|  |
Registry |
Aug 15, 1998 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 5, 1998 |
Annual return
|  |
Registry |
Feb 19, 1998 |
Change of accounting reference date
|  |
Registry |
Nov 27, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 12, 1997 |
Particulars of a mortgage or charge 3363...
|  |
Registry |
Jul 3, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 28, 1997 |
Resignation of a secretary
|  |
Registry |
Jun 28, 1997 |
Appointment of a director
|  |
Registry |
Jun 28, 1997 |
Resignation of a director
|  |
Registry |
Jun 28, 1997 |
Appointment of a director
|  |
Registry |
Jun 23, 1997 |
Company name change
|  |
Registry |
Jun 20, 1997 |
Change of name certificate
|  |
Registry |
Jun 20, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 20, 1997 |
Notice of increase in nominal capital
|  |
Registry |
Jun 20, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 20, 1997 |
£ nc 25000/6000000
|  |
Registry |
Jun 2, 1997 |
Alter mem and arts
|  |
Registry |
Jun 2, 1997 |
Memorandum of association
|  |
Registry |
May 19, 1997 |
Two appointments: 2 women,: 2 women
|  |
Registry |
May 1, 1997 |
Two appointments: a man and a person
|  |