- Company Overview for RIGHT PRICE (WHOLESALE) LIMITED (03871964)
- Filing history for RIGHT PRICE (WHOLESALE) LIMITED (03871964)
- People for RIGHT PRICE (WHOLESALE) LIMITED (03871964)
- Charges for RIGHT PRICE (WHOLESALE) LIMITED (03871964)
- More for RIGHT PRICE (WHOLESALE) LIMITED (03871964)
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) |
---|---|---|---|
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Apr 2016 | AD01 | Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 27 April 2016 | |
24 Dec 2015 | MR01 | Registration of charge 038719640005, created on 14 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Feb 2015 | CH01 | Director's details changed for Hitesh Jayantilal Patel on 11 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Piyush Jayantilal Patel on 6 November 2013 | |
07 Nov 2014 | CH03 | Secretary's details changed for Rajeshree Hitesh Patel on 6 November 2013 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Piyush Jayantilal Patel on 5 November 2010 | |
04 Aug 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Hitesh Jayantilal Patel on 10 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Piyush Jayantilal Patel on 10 November 2009 | |
14 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 |