- Company Overview for JAI ATWAL LTD (05840915)
- Filing history for JAI ATWAL LTD (05840915)
- People for JAI ATWAL LTD (05840915)
- More for JAI ATWAL LTD (05840915)
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
|
|
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
|
|
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 |