Advanced company searchLink opens in new window

PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED

Company number 02752384

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 01/10/2018.
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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