Total Documents | 158 |
---|
Total Pages | 782 |
---|
31 January 2024 | Satisfaction of charge 057084740006 in full |
---|---|
29 January 2024 | Previous accounting period shortened from 22 December 2023 to 30 September 2023 |
3 January 2024 | Confirmation statement made on 23 December 2023 with updates |
21 November 2023 | Total exemption full accounts made up to 22 December 2022 |
24 October 2023 | Previous accounting period extended from 31 October 2022 to 22 December 2022 |
1 February 2023 | Satisfaction of charge 057084740007 in full |
27 January 2023 | Termination of appointment of Jaspal Singh Pahal as a director on 23 December 2022 |
27 January 2023 | Termination of appointment of Ranjit Singh Sandhar as a director on 23 December 2022 |
23 December 2022 | Appointment of Mr Darren Gavin Davey as a director on 23 December 2022 |
23 December 2022 | Cessation of Jaspal Singh Pahal as a person with significant control on 23 December 2022 |
23 December 2022 | Termination of appointment of Ranjit Singh Sandhar as a secretary on 23 December 2022 |
23 December 2022 | Registration of charge 057084740009, created on 23 December 2022 |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates |
23 December 2022 | Cessation of Ranjit Singh Sandhar as a person with significant control on 23 December 2022 |
23 December 2022 | Registration of charge 057084740008, created on 23 December 2022 |
23 December 2022 | Notification of Sch Uk Holdings Ltd as a person with significant control on 23 December 2022 |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 |
21 February 2022 | Confirmation statement made on 14 February 2022 with updates |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 |
22 April 2021 | Confirmation statement made on 14 February 2021 with updates |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 |
18 March 2020 | Confirmation statement made on 14 February 2020 with updates |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 |
1 March 2019 | Confirmation statement made on 14 February 2019 with updates |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
22 March 2018 | Confirmation statement made on 14 February 2018 with updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
13 April 2017 | Confirmation statement made on 14 February 2017 with updates |
13 April 2017 | Confirmation statement made on 14 February 2017 with updates |
26 August 2016 | Satisfaction of charge 2 in full |
26 August 2016 | Satisfaction of charge 5 in full |
26 August 2016 | Satisfaction of charge 4 in full |
26 August 2016 | Satisfaction of charge 3 in full |
26 August 2016 | Satisfaction of charge 2 in full |
26 August 2016 | Satisfaction of charge 1 in full |
26 August 2016 | Satisfaction of charge 5 in full |
26 August 2016 | Satisfaction of charge 4 in full |
26 August 2016 | Satisfaction of charge 3 in full |
26 August 2016 | Satisfaction of charge 1 in full |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
27 July 2016 | Registration of charge 057084740007, created on 27 July 2016 |
27 July 2016 | Registration of charge 057084740007, created on 27 July 2016 |
22 July 2016 | Registration of charge 057084740006, created on 21 July 2016 |
22 July 2016 | Registration of charge 057084740006, created on 21 July 2016 |
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 March 2016 | Termination of appointment of Gurdial Singh Sandhar as a director on 15 February 2014 |
11 March 2016 | Termination of appointment of Gurdial Singh Sandhar as a director on 15 February 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
8 June 2015 | Termination of appointment of Ravinder Singh Pahal as a director on 28 May 2015 |
8 June 2015 | Termination of appointment of Ravinder Singh Pahal as a director on 28 May 2015 |
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 November 2014 | Termination of appointment of Jasbir Kaur as a director on 15 February 2014 |
11 November 2014 | Termination of appointment of a director |
11 November 2014 | Termination of appointment of a director |
11 November 2014 | Termination of appointment of Jasbir Kaur as a director on 15 February 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 November 2013 | Termination of appointment of Gurpal Pahal as a director |
26 November 2013 | Termination of appointment of Gurpal Pahal as a director |
20 November 2013 | Director's details changed for Gurpal Singh on 19 November 2013 |
20 November 2013 | Director's details changed for Gurpal Singh on 19 November 2013 |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
30 April 2010 | Director's details changed for Jasbir Kaur Sandhar on 15 February 2010 |
30 April 2010 | Director's details changed for Jasbir Kaur Sandhar on 15 February 2010 |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 |
5 March 2009 | Return made up to 14/02/09; no change of members |
5 March 2009 | Return made up to 14/02/09; no change of members |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
24 June 2008 | Director's change of particulars / gurpal singh / 18/01/2007 |
24 June 2008 | Director's change of particulars / gurpal singh / 18/01/2007 |
24 June 2008 | Return made up to 14/02/07; full list of members |
24 June 2008 | Return made up to 14/02/07; full list of members |
24 June 2008 | Return made up to 14/02/08; no change of members |
24 June 2008 | Return made up to 14/02/08; no change of members |
27 July 2007 | Particulars of mortgage/charge |
27 July 2007 | Particulars of mortgage/charge |
27 July 2007 | Particulars of mortgage/charge |
27 July 2007 | Particulars of mortgage/charge |
27 July 2007 | Particulars of mortgage/charge |
27 July 2007 | Particulars of mortgage/charge |
23 February 2007 | Director resigned |
23 February 2007 | Director resigned |
29 January 2007 | New secretary appointed;new director appointed |
29 January 2007 | Secretary resigned |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | Secretary resigned |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | Resolutions
|
29 January 2007 | New secretary appointed;new director appointed |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | Director resigned |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | New director appointed |
29 January 2007 | Resolutions
|
29 January 2007 | Director resigned |
29 January 2007 | New director appointed |
29 December 2006 | New director appointed |
29 December 2006 | New director appointed |
16 December 2006 | Particulars of mortgage/charge |
16 December 2006 | Particulars of mortgage/charge |
7 December 2006 | Particulars of mortgage/charge |
7 December 2006 | Particulars of mortgage/charge |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 |
23 November 2006 | Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 |
23 November 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 |
23 November 2006 | New secretary appointed |
23 November 2006 | New secretary appointed |
23 November 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 |
23 November 2006 | Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 |
25 July 2006 | Secretary resigned |
25 July 2006 | Secretary resigned |
18 July 2006 | Company name changed j d trading LIMITED\certificate issued on 18/07/06 |
18 July 2006 | Company name changed j d trading LIMITED\certificate issued on 18/07/06 |
29 March 2006 | Company name changed dorcan LIMITED\certificate issued on 29/03/06 |
29 March 2006 | Company name changed dorcan LIMITED\certificate issued on 29/03/06 |
22 March 2006 | Registered office changed on 22/03/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
22 March 2006 | New secretary appointed |
22 March 2006 | New director appointed |
22 March 2006 | New secretary appointed |
22 March 2006 | New director appointed |
22 March 2006 | Registered office changed on 22/03/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
23 February 2006 | Director resigned |
23 February 2006 | Director resigned |
23 February 2006 | Secretary resigned |
23 February 2006 | Secretary resigned |
14 February 2006 | Incorporation |
14 February 2006 | Incorporation |