Download leads from Nexok and grow your business. Find out more

Dhaliwal Construction Limited

Documents

Total Documents89
Total Pages372

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates
31 December 2019Unaudited abridged accounts made up to 31 March 2019
23 October 2019Confirmation statement made on 30 September 2019 with no updates
6 February 2019Amended accounts made up to 31 March 2018
31 December 2018Unaudited abridged accounts made up to 31 March 2018
18 October 2018Confirmation statement made on 18 October 2018 with no updates
17 September 2018Registered office address changed from Unit 2 Houghton Street Oldbury West Midlands B69 2BB to 15 Dudley Road West Tividale Oldbury B69 2HW on 17 September 2018
17 September 2018Change of details for Mr Harnek Singh Dhaliwal as a person with significant control on 17 September 2018
31 December 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Confirmation statement made on 18 October 2017 with updates
24 October 2017Confirmation statement made on 18 October 2017 with updates
27 October 2016Confirmation statement made on 18 October 2016 with updates
27 October 2016Confirmation statement made on 18 October 2016 with updates
25 October 2016Total exemption small company accounts made up to 31 March 2016
25 October 2016Total exemption small company accounts made up to 31 March 2016
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 November 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
8 September 2015Registered office address changed from Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF to Unit 2 Houghton Street Oldbury West Midlands B69 2BB on 8 September 2015
8 September 2015Registered office address changed from Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF to Unit 2 Houghton Street Oldbury West Midlands B69 2BB on 8 September 2015
8 September 2015Registered office address changed from Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF to Unit 2 Houghton Street Oldbury West Midlands B69 2BB on 8 September 2015
18 November 2014Termination of appointment of Akhwinder Kaur Dhaliwal as a secretary on 14 November 2014
18 November 2014Termination of appointment of Akhwinder Kaur Dhaliwal as a secretary on 14 November 2014
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
14 November 2014Termination of appointment of Akhwinder Kaur Dhaliwal as a secretary on 14 November 2014
14 November 2014Termination of appointment of Akhwinder Kaur Dhaliwal as a secretary on 14 November 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
5 November 2014Registered office address changed from 15 Dudley Road West Tividale West Midlands B69 2HW to Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF on 5 November 2014
5 November 2014Registered office address changed from 15 Dudley Road West Tividale West Midlands B69 2HW to Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF on 5 November 2014
5 November 2014Registered office address changed from 15 Dudley Road West Tividale West Midlands B69 2HW to Dhaliwal Construction Blakemore Road West Bromwich West Midlands B70 8JF on 5 November 2014
12 December 2013Company name changed dhaliwal sandwell LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
12 December 2013Company name changed dhaliwal sandwell LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
7 November 2013Company name changed dhaliwal construction LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
7 November 2013Company name changed dhaliwal construction LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
28 October 2013Total exemption small company accounts made up to 31 March 2013
28 October 2013Total exemption small company accounts made up to 31 March 2013
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
10 October 2012Total exemption small company accounts made up to 31 March 2012
10 October 2012Total exemption small company accounts made up to 31 March 2012
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
18 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
18 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
22 October 2009Register(s) moved to registered inspection location
22 October 2009Register inspection address has been changed
22 October 2009Register inspection address has been changed
22 October 2009Register(s) moved to registered inspection location
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Harnek Singh Dhaliwal on 18 October 2009
21 October 2009Director's details changed for Harnek Singh Dhaliwal on 18 October 2009
8 October 2009Total exemption full accounts made up to 31 March 2009
8 October 2009Total exemption full accounts made up to 31 March 2009
26 January 2009Total exemption full accounts made up to 31 March 2008
26 January 2009Total exemption full accounts made up to 31 March 2008
31 December 2008Return made up to 18/10/08; full list of members
31 December 2008Return made up to 18/10/08; full list of members
17 June 2008Return made up to 18/10/07; no change of members
17 June 2008Return made up to 18/10/07; no change of members
18 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07
18 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07
18 September 2007Total exemption full accounts made up to 31 March 2007
18 September 2007Total exemption full accounts made up to 31 March 2007
29 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2005Director resigned
31 October 2005Secretary resigned
31 October 2005New director appointed
31 October 2005Ad 18/10/05--------- £ si 1@1=1 £ ic 1/2
31 October 2005New secretary appointed
31 October 2005Registered office changed on 31/10/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
31 October 2005Secretary resigned
31 October 2005New secretary appointed
31 October 2005Director resigned
31 October 2005Registered office changed on 31/10/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
31 October 2005Ad 18/10/05--------- £ si 1@1=1 £ ic 1/2
31 October 2005New director appointed
18 October 2005Incorporation
18 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing