- Company Overview for BATTAN DISCOUNTS LIMITED (04640892)
- Filing history for BATTAN DISCOUNTS LIMITED (04640892)
- People for BATTAN DISCOUNTS LIMITED (04640892)
- Charges for BATTAN DISCOUNTS LIMITED (04640892)
- More for BATTAN DISCOUNTS LIMITED (04640892)
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) |
---|---|---|---|
25 Jul 2017 | TM01 | Termination of appointment of Bhupinder Kaur Sohal as a director on 1 February 2016 | |
25 Jul 2017 | TM01 | Termination of appointment of Gurbakhash Singh Sohal as a director on 1 February 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Gurbajhash Singh Sohal on 10 April 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 12 November 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 12 November 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 280 Desai & Co, Accountant Foleshill Road Coventry West Midland CV6 5AH on 12 November 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Malkit Singh Sohal on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Gurbajhash Singh Sohal on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Bhupinder Kaur Sohal on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Harjinder Kaur Sohal on 20 January 2010 |