- Company Overview for OUTWOOD CHEM LTD (07649072)
- Filing history for OUTWOOD CHEM LTD (07649072)
- People for OUTWOOD CHEM LTD (07649072)
- Charges for OUTWOOD CHEM LTD (07649072)
- More for OUTWOOD CHEM LTD (07649072)
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
|
|
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
|
|
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
|
|
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
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |