Advanced company searchLink opens in new window

JAI ATWAL LTD

Company number 05840915

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)
01 Jul 2016 CH03 Secretary's details changed for Mrs Sukhdeep Kaur Atwal on 1 January 2016
01 Jul 2016 CH01 Director's details changed for Mr Harpreet Singh Atwal on 1 January 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 35 Frances Street Scunthorpe North Lincolnshire DN15 6NS England on 7 May 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AD01 Registered office address changed from 30 Doncaster Road Scunthorpe North Lincolnshire DN15 7RQ England on 23 November 2011
20 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Harpreet Singh Atwal on 1 January 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from Atwal Meadows 38 the Rookery Scotter Gainsborough Lincolnshire DN21 3FB United Kingdom on 10 May 2010
09 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jul 2009 363a Return made up to 08/06/09; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
13 Jan 2009 287 Registered office changed on 13/01/2009 from mazars LLP mazars house gelderd road gildersome leeds west yorkshire LS27 7JN
02 Oct 2008 363s Return made up to 08/06/08; no change of members
05 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
18 Oct 2007 288c Director's particulars changed