- Company Overview for B.L. JOSHI UK LIMITED (01754042)
- Filing history for B.L. JOSHI UK LIMITED (01754042)
- People for B.L. JOSHI UK LIMITED (01754042)
- Charges for B.L. JOSHI UK LIMITED (01754042)
- More for B.L. JOSHI UK LIMITED (01754042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
17 Apr 2011 | CH01 | Director's details changed for Bhanushanker Liladhar Joshi on 1 January 2011 | |
17 Apr 2011 | AD01 | Registered office address changed from 208 Ealing Road Wembley Middx HA0 4QG United Kingdom on 17 April 2011 | |
16 Apr 2011 | AD01 | Registered office address changed from 214 Ealing Road Wembley Middx HA0 4QG on 16 April 2011 | |
17 Nov 2010 | TM01 | Termination of appointment of Thanki Krishna Thanki as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Ravindra Joshi as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Dayaram Joshi as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Charulata Joshi as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Thanki Daksha Thanki as a director | |
17 Nov 2010 | TM02 | Termination of appointment of Dayaram Joshi as a secretary | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Thanki Krishna Thanki on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Bhanushanker Liladhar Joshi on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Dayaram Liladhar Joshi on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Thanki Daksha Thanki on 10 April 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Apr 2008 | 363a | Return made up to 10/04/08; full list of members |