- Company Overview for S D MODI & CO LIMITED (07395927)
- Filing history for S D MODI & CO LIMITED (07395927)
- People for S D MODI & CO LIMITED (07395927)
- More for S D MODI & CO LIMITED (07395927)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Mar 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2010
|
|
29 Mar 2011 | AP01 | Appointment of Mr Suresh Dahyalal Modi as a director | |
29 Mar 2011 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 29 March 2011 | |
28 Mar 2011 | CERTNM |
Company name changed simply xbrl LIMITED\certificate issued on 28/03/11
|
|
04 Feb 2011 | TM01 | Termination of appointment of Stephen Scott as a director | |
02 Feb 2011 | AP01 | Appointment of Mr Stephen John Scott as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Stephen Scott as a director | |
04 Oct 2010 | NEWINC |
Incorporation
|