Advanced company searchLink opens in new window

CHAHAL & SONS LIMITED

Company number 02137433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 1994 AA Accounts for a dormant company made up to 31 March 1993
24 Mar 1993 363s Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jan 1993 AA Accounts for a dormant company made up to 31 March 1992
22 Jan 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
07 Apr 1992 363s Return made up to 31/03/92; no change of members
13 Feb 1992 AA Accounts for a dormant company made up to 31 March 1991
13 Feb 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Jun 1991 363a Return made up to 31/03/91; no change of members
27 Jun 1991 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Apr 1991 363 Return made up to 31/03/90; full list of members
23 Apr 1991 AA Accounts for a dormant company made up to 31 March 1990
23 Apr 1991 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Mar 1990 AA Accounts for a dormant company made up to 31 March 1989
16 Mar 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Sep 1989 363 Return made up to 31/03/89; full list of members
23 Aug 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jul 1988 PUC 5 Wd 06/06/88 pd 04/06/87--------- £ si 2@1
27 May 1988 287 Registered office changed on 27/05/88 from: argyle works, unit no 1 alma street, smethwick,warley, west midlands, B66 2RL
27 May 1988 AA Full accounts made up to 31 March 1988
27 May 1988 363 Return made up to 31/03/88; full list of members
27 May 1988 224 Accounting reference date notified as 31/03
27 Aug 1987 287 Registered office changed on 27/08/87 from: 84 stamford hill, london, N16 6XS
27 Aug 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Aug 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jun 1987 NEWINC Incorporation