- Company Overview for BHANDARI BROTHERS LTD (05024440)
- Filing history for BHANDARI BROTHERS LTD (05024440)
- People for BHANDARI BROTHERS LTD (05024440)
- Charges for BHANDARI BROTHERS LTD (05024440)
- More for BHANDARI BROTHERS LTD (05024440)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD01 | Registered office address changed from 51 Cambridge Street Grantham Lincolnshire NG31 6EZ to C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 10 August 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 51 Cambridge Street Grantham Lincolnshire NG31 6EZ England on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 3 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Shankar Bhandari as a director | |
27 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Mr Kamal Prasad Bhandari on 27 March 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Aug 2010 | AP01 | Appointment of Mr Kamal Pradad Bhandari as a director | |
16 Aug 2010 | TM02 | Termination of appointment of Ram Kaji Kunwar as a secretary | |
25 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Shankar Prasad Bhandari on 25 March 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |