Wombat 69 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2018)
  • 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

Financials

Last balance sheet date2017-09-30
Net Worth£1,617 -22.02%
Liabilities£350 0%
Total assets£1,967 -18.10%
Shareholder's funds£1,617 -22.02%
Total liabilities£350 0%

ESCAFELD DESIGN LIMITED
CORDONIER LIMITED

Details

Company type Private Limited Company, Active
Company Number 03236424
Record last updated Thursday, September 22, 2016 1:08:05 AM UTC
Official Address 7 Rosehill Road Rhyl Clwyd LL184tn South, Rhyl South
There are 5 companies registered at this street
Locality Rhyl South
Region Denbighshire, Wales
Postal Code LL184TN
Sector Architectural activities

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Sep 22, 2016 Dismissal of winding up petition Dismissal of winding up petition
Notices Aug 31, 2016 Petitions to wind up Petitions to wind up
Registry Apr 6, 2016 Appointment of a man 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 Appointment of a man 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
Registry Jan 28, 2015 Company name change Company name change
Registry Jan 28, 2015 Change of name certificate Change of name certificate
Registry Jan 28, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 20, 2014 Annual return Annual return
Registry Sep 24, 2014 Change of registered office address Change of registered office address
Financials Jul 7, 2014 Annual accounts Annual accounts
Registry Oct 29, 2013 Annual return Annual return
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Mar 27, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 9, 2012 Annual return Annual return
Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 10, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry May 30, 2012 Resignation of one Director Resignation of one Director
Registry Apr 27, 2012 Resignation of a woman Resignation of a woman
Registry Oct 13, 2011 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Nov 9, 2010 Annual return Annual return
Registry Nov 9, 2010 Change of particulars for director Change of particulars for director
Financials Jun 28, 2010 Annual accounts Annual accounts
Registry Nov 11, 2009 Annual return Annual return
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry Dec 9, 2008 Annual return Annual return
Registry Aug 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 29, 2008 Particulars of a mortgage or charge 3236... Particulars of a mortgage or charge 3236...
Financials Aug 1, 2008 Annual accounts Annual accounts
Registry Feb 6, 2008 Annual return Annual return
Registry Feb 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 30, 2007 Annual accounts Annual accounts
Registry Apr 12, 2007 Company name change Company name change
Registry Apr 12, 2007 Change of name certificate Change of name certificate
Registry Jan 8, 2007 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Oct 28, 2005 Annual return Annual return
Financials Aug 4, 2005 Annual accounts Annual accounts
Registry Nov 10, 2004 Annual return Annual return
Registry Nov 10, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 10, 2004 Director's particulars changed Director's particulars changed
Registry Aug 26, 2004 Appointment of a secretary Appointment of a secretary
Registry Aug 26, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 20, 2004 Appointment of a man as Secretary and Chartered Architect Appointment of a man as Secretary and Chartered Architect
Registry Aug 18, 2004 Resignation of one Secretary (a man) and one Chartered Architect Resignation of one Secretary (a man) and one Chartered Architect
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Oct 13, 2003 Annual return Annual return
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Dec 20, 2002 Annual return Annual return
Financials Jul 29, 2002 Annual accounts Annual accounts
Registry Oct 11, 2001 Annual return Annual return
Financials Jul 23, 2001 Annual accounts Annual accounts
Registry Oct 18, 2000 Annual return Annual return
Financials Jul 28, 2000 Annual accounts Annual accounts
Registry Jun 29, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 7, 1999 Annual return Annual return
Financials Aug 2, 1999 Annual accounts Annual accounts
Registry Aug 18, 1998 Annual return Annual return
Financials Jul 15, 1998 Annual accounts Annual accounts
Registry Jul 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 1997 Change in situation or address of registered office 3236... Change in situation or address of registered office 3236...
Registry Sep 11, 1997 Annual return Annual return
Registry Nov 19, 1996 Change of accounting reference date Change of accounting reference date
Registry Aug 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1996 Director resigned, new director appointed 3236... Director resigned, new director appointed 3236...
Registry Aug 19, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1996 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)