PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED
Company number 02752384
- Company Overview for PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED (02752384)
- Filing history for PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED (02752384)
- People for PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED (02752384)
- Charges for PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED (02752384)
- More for PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED (02752384)
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) |
---|---|---|---|
11 May 2017 | CH01 | Director's details changed for Mr Mukesh Dullabhji Lakhani on 11 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Harish Dullabhji Lakhani on 11 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Dullabhji Bhimji Lakhani on 11 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Dipak Dullabhji Lakhani on 11 May 2017 | |
04 Oct 2016 | CS01 |
01/10/16 Statement of Capital gbp 50000
|
|
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | TM02 | Termination of appointment of Alan James Rodway as a secretary on 29 June 2015 | |
04 Feb 2015 | AP01 | Appointment of Mrs Sadhna Vijay Lakhani as a director on 13 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Vijay Dullabhji Lakhani as a director on 13 January 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | MR01 | Registration of charge 027523840007 | |
12 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
12 Oct 2013 | AD02 | Register inspection address has been changed from 2 Mill Barn Wolverton Manor Shorwell Newport Isle of Wight PO30 3JS United Kingdom | |
12 Oct 2013 | CH03 | Secretary's details changed for Mr Alan James Rodway on 31 January 2013 | |
15 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
06 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2012 | SH08 | Change of share class name or designation | |
05 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr Alan James Rodway on 15 December 2011 | |
03 Jan 2012 | AD02 | Register inspection address has been changed from Apple Pie Cottage Woodside Road Chiddingfold Godalming Surrey GU8 4RA United Kingdom | |
06 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders |