GARRATTS WOLVERHAMPTON LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Resolutions |
07/11/247 November 2024 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to 79 Caroline Street Birmingham B3 1UP on 2024-11-07 |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Declaration of solvency |
23/10/2423 October 2024 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
09/11/239 November 2023 | Director's details changed for Raghbir Singh Chaggar on 2009-10-01 |
09/11/239 November 2023 | Termination of appointment of John Christopher Reed as a director on 2023-08-01 |
09/11/239 November 2023 | Termination of appointment of Hans Raj Jakhu as a director on 2023-08-01 |
02/10/232 October 2023 | Previous accounting period extended from 2023-04-30 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/12/213 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | 30/04/20 UNAUDITED ABRIDGED |
11/11/2011 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/11/1626 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRABAZON |
15/06/1615 June 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 1128 |
19/05/1619 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/08/1517 August 2015 | ADOPT ARTICLES 04/08/2015 |
23/03/1523 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/12/1430 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES RODEN |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR SINGH CHAGGAR / 01/10/2009 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR HANS RAJ JAKHU |
17/04/1217 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/02/126 February 2012 | SECOND FILING WITH MUD 18/03/11 FOR FORM AR01 |
18/04/1118 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/02/113 February 2011 | DIRECTOR APPOINTED JAMES VINCENT RODEN |
03/02/113 February 2011 | DIRECTOR APPOINTED ANDREW DENNIS BRABAZON |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER SINGH CHAGGAR / 18/03/2010 |
19/03/1019 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REED / 18/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR SINGH CHAGGAR / 18/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0518 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0518 January 2005 | NC INC ALREADY ADJUSTED 04/04/04 |
15/12/0415 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
23/08/0423 August 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | COMPANY NAME CHANGED COHALA MINERALS LIMITED CERTIFICATE ISSUED ON 11/11/03 |
05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
05/11/035 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GARRATTS WOLVERHAMPTON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company