Woodall Nicholson Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- 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 | 2019-12-31 | |
Trade Debtors | £246,355 | -0.60% |
Employees | £8 | 0% |
Total assets | £11,252,134 | +50.21% |
HELIUM MIRACLE 122 LIMITED
Company type |
Private Limited Company, Receivership |
Company Number |
08381707 |
Record last updated |
Wednesday, January 3, 2024 11:32:03 AM UTC |
Official Address |
Colmil Works Hart Common Wigan Road Westhoughton South
There are 2 companies registered at this street
|
Locality |
Westhoughton South |
Region |
Bolton, England |
Postal Code |
BL52EE
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 4, 2023 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Oct 11, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Jul 12, 2023 |
Resignation of one Director (a man) 8381...
|  |
Registry |
Jul 12, 2023 |
Appointment of a man as Director and Chief Finance Officer
|  |
Registry |
Jul 5, 2021 |
Appointment of a man as Director, appointment of a man as Director
|  |
Registry |
Mar 31, 2020 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 31, 2020 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Mar 31, 2020 |
Resignation of 6 people: one Director (a man)
|  |
Registry |
Feb 1, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Dec 18, 2018 |
Two appointments: 2 men
|  |
Registry |
Dec 12, 2018 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jul 5, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2017 |
Appointment of a person as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Jan 18, 2017 |
Appointment of a man as Director
|  |
Registry |
Dec 8, 2016 |
Appointment of a man as Investor and Director
|  |
Registry |
Feb 14, 2014 |
Annual return
|  |
Registry |
Oct 16, 2013 |
Change of accounting reference date
|  |
Registry |
Aug 22, 2013 |
Return of allotment of shares
|  |
Registry |
Aug 7, 2013 |
Notice of name or other designation of class of shares
|  |
Registry |
Aug 7, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Aug 2, 2013 |
Change of registered office address
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director 8381...
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director 8381...
|  |
Registry |
Aug 1, 2013 |
Resignation of one Director
|  |
Registry |
Aug 1, 2013 |
Resignation of one Director 8381...
|  |
Registry |
Aug 1, 2013 |
Resignation of one Secretary
|  |
Registry |
Aug 1, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2013 |
Registration of a charge / charge code
|  |
Registry |
Aug 1, 2013 |
Registration of a charge / charge code 8381...
|  |
Registry |
Jul 18, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jul 17, 2013 |
Six appointments: 6 men
|  |
Registry |
Jul 12, 2013 |
Company name change
|  |
Registry |
Jul 12, 2013 |
Change of name certificate
|  |
Registry |
May 31, 2013 |
Change of particulars for director
|  |
Registry |
Jan 30, 2013 |
Three appointments: a woman, a man and a person,: a woman, a man and a person
|  |