- Company Overview for CHHAYA HARE WILSON LIMITED (06344643)
- Filing history for CHHAYA HARE WILSON LIMITED (06344643)
- People for CHHAYA HARE WILSON LIMITED (06344643)
- Charges for CHHAYA HARE WILSON LIMITED (06344643)
- More for CHHAYA HARE WILSON LIMITED (06344643)
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) |
---|---|---|---|
30 Sep 2016 | CH01 | Director's details changed for Mr Chhotalal Meghji Chhaya on 25 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
20 Aug 2012 | CH03 | Secretary's details changed for Parthiv Patel on 20 August 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from Redmead House, Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 9 February 2011 | |
16 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Roger Edwin Day on 16 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Chhotalal Meghji Chhaya on 16 August 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 30/09/2008 | |
28 Aug 2008 | 363a | Return made up to 16/08/08; full list of members | |
21 Aug 2008 | 288c | Director's change of particulars / roger day / 21/07/2008 |