Total Documents | 169 |
---|
Total Pages | 890 |
---|
23 June 2020 | Confirmation statement made on 9 April 2020 with updates |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 |
4 June 2019 | Confirmation statement made on 9 April 2019 with updates |
15 March 2019 | Amended total exemption full accounts made up to 31 March 2018 |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 |
8 June 2018 | Confirmation statement made on 9 April 2018 with updates |
13 April 2018 | Amended total exemption full accounts made up to 31 March 2017 |
21 March 2018 | Statement of capital following an allotment of shares on 10 March 2018
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
15 May 2017 | Confirmation statement made on 9 April 2017 with updates |
15 May 2017 | Confirmation statement made on 9 April 2017 with updates |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
8 September 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Sub-division of shares on 7 April 2016 |
25 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
25 April 2016 | Sub-division of shares on 7 April 2016 |
8 April 2016 | Registration of charge 034118780005, created on 7 April 2016 |
8 April 2016 | Registration of charge 034118780005, created on 7 April 2016 |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Mr Karnikkant Patel on 9 April 2015 |
9 April 2015 | Director's details changed for Mr Parthiv Patel on 9 April 2015 |
9 April 2015 | Director's details changed for Mr Parthiv Patel on 9 April 2015 |
9 April 2015 | Secretary's details changed for Mr Karnikkant Patel on 9 April 2015 |
9 April 2015 | Director's details changed for Mr Parthiv Patel on 9 April 2015 |
9 April 2015 | Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015 |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015 |
9 April 2015 | Secretary's details changed for Mr Karnikkant Patel on 9 April 2015 |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Manishkumar Karnikkant Patel on 9 April 2015 |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 |
14 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
16 October 2012 | Statement of company's objects |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of company's objects |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
22 March 2012 | Registered office address changed from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom on 22 March 2012 |
22 March 2012 | Registered office address changed from Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom on 22 March 2012 |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 |
4 September 2009 | Return made up to 30/07/09; full list of members |
4 September 2009 | Secretary's change of particulars / kamikkant patel / 01/08/2008 |
4 September 2009 | Registered office changed on 04/09/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ |
4 September 2009 | Secretary's change of particulars / kamikkant patel / 01/08/2008 |
4 September 2009 | Return made up to 30/07/09; full list of members |
4 September 2009 | Registered office changed on 04/09/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 |
6 May 2009 | Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester leicestershire LE3 9QW |
6 May 2009 | Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester leicestershire LE3 9QW |
4 September 2008 | Return made up to 30/07/08; full list of members |
4 September 2008 | Return made up to 30/07/08; full list of members |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
29 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 |
29 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
19 March 2008 | Declaration of assistance for shares acquisition |
19 March 2008 | Declaration of assistance for shares acquisition |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 March 2008 | Appointment terminated director and secretary kamal tossar |
10 March 2008 | Director appointed parthiv patel |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director and secretary kamal tossar |
10 March 2008 | Secretary appointed kamikkant patel |
10 March 2008 | Director appointed manishkumar patel |
10 March 2008 | Director appointed parthiv patel |
10 March 2008 | Registered office changed on 10/03/2008 from hwca LIMITED hamilton office park 31 high view close leicestershire LE4 9LJ |
10 March 2008 | Appointment terminated director and secretary sudhaben tossar |
10 March 2008 | Director appointed manishkumar patel |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment terminated director and secretary sudhaben tossar |
10 March 2008 | Registered office changed on 10/03/2008 from hwca LIMITED hamilton office park 31 high view close leicestershire LE4 9LJ |
10 March 2008 | Secretary appointed kamikkant patel |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
18 December 2007 | Registered office changed on 18/12/07 from: 19 norwich road beaumont leys leicester LE4 0LR |
18 December 2007 | Registered office changed on 18/12/07 from: 19 norwich road beaumont leys leicester LE4 0LR |
10 October 2007 | Return made up to 30/07/07; full list of members |
10 October 2007 | Return made up to 30/07/07; full list of members |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 |
17 August 2006 | Return made up to 30/07/06; full list of members |
17 August 2006 | Return made up to 30/07/06; full list of members |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 |
4 August 2005 | Return made up to 30/07/05; full list of members |
4 August 2005 | Return made up to 30/07/05; full list of members |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 |
21 July 2004 | Return made up to 30/07/04; full list of members |
21 July 2004 | Return made up to 30/07/04; full list of members |
10 February 2004 | Total exemption small company accounts made up to 31 August 2003 |
10 February 2004 | Total exemption small company accounts made up to 31 August 2003 |
7 August 2003 | Return made up to 30/07/03; full list of members |
7 August 2003 | Return made up to 30/07/03; full list of members |
27 February 2003 | Total exemption small company accounts made up to 31 August 2002 |
27 February 2003 | Total exemption small company accounts made up to 31 August 2002 |
18 August 2002 | Return made up to 30/07/02; full list of members
|
18 August 2002 | Return made up to 30/07/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 |
27 July 2001 | Return made up to 30/07/01; full list of members |
27 July 2001 | Return made up to 30/07/01; full list of members |
14 March 2001 | Accounts for a small company made up to 31 August 2000 |
14 March 2001 | Accounts for a small company made up to 31 August 2000 |
30 August 2000 | Return made up to 30/07/00; full list of members |
30 August 2000 | Return made up to 30/07/00; full list of members |
14 June 2000 | Accounts for a small company made up to 31 August 1999 |
14 June 2000 | Accounts for a small company made up to 31 August 1999 |
29 July 1999 | Return made up to 30/07/99; no change of members |
29 July 1999 | Return made up to 30/07/99; no change of members |
1 June 1999 | Accounts for a small company made up to 31 August 1998 |
1 June 1999 | Accounts for a small company made up to 31 August 1998 |
3 August 1998 | Return made up to 30/07/98; full list of members |
3 August 1998 | Return made up to 30/07/98; full list of members |
31 March 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 |
31 March 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 |
15 October 1997 | Particulars of mortgage/charge |
15 October 1997 | Particulars of mortgage/charge |
29 September 1997 | New secretary appointed;new director appointed |
29 September 1997 | Registered office changed on 29/09/97 from: 19 norwich road leicester |
29 September 1997 | Ad 01/09/97--------- £ si 1498@1=1498 £ ic 2/1500 |
29 September 1997 | Director resigned |
29 September 1997 | Ad 01/09/97--------- £ si 1498@1=1498 £ ic 2/1500 |
29 September 1997 | Director resigned |
29 September 1997 | Registered office changed on 29/09/97 from: 19 norwich road leicester |
29 September 1997 | New secretary appointed;new director appointed |
28 August 1997 | Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
28 August 1997 | Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
28 August 1997 | New secretary appointed;new director appointed |
28 August 1997 | New director appointed |
28 August 1997 | Director resigned |
28 August 1997 | New director appointed |
28 August 1997 | Secretary resigned |
28 August 1997 | New secretary appointed;new director appointed |
28 August 1997 | Secretary resigned |
28 August 1997 | Director resigned |
30 July 1997 | Incorporation |
30 July 1997 | Incorporation |