Advanced company searchLink opens in new window

OUTWOOD CHEM LTD

Company number 07649072

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)
29 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
12 Jul 2019 PSC04 Change of details for Mr Harminder Singh Chahal as a person with significant control on 3 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Harminder Singh Chahal on 3 July 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Nov 2017 PSC01 Notification of Sundip Singh Gill as a person with significant control on 6 April 2016
03 Nov 2017 PSC01 Notification of Harminder Singh Chahal as a person with significant control on 6 April 2016
03 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with updates
06 Jul 2017 CH01 Director's details changed for Mr Sundip Singh Gill on 6 July 2017
05 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 July 2017
29 Jun 2017 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9LW United Kingdom to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 29 June 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9LW on 27 June 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Oct 2016 TM01 Termination of appointment of Yasir Harfat as a director on 7 October 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 6
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
13 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
20 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
11 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
11 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
09 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013