BAWA FORECOURTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Change of details for Mr Gunvant Gokaldas Patel as a person with significant control on 2024-03-28 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
03/05/243 May 2024 | Cessation of Jayshree Jayantilal Patel as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O HANGLETON SERVICE STATION 237 HANGLETON RD HOVE EAST SUSSEX BN3 7LR |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL GOKALDAS PATEL / 24/12/2014 |
06/04/166 April 2016 | DIRECTOR APPOINTED MR GUNVANT GOKALDAS PATEL |
06/04/166 April 2016 | APPOINTMENT TERMINATED, SECRETARY GUNVANT PATEL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL GOKALDAS PATEL / 18/12/2014 |
25/03/1525 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / GUNVANT GOKALDAS PATEL / 24/03/2015 |
15/12/1415 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057366230001 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / GUNVANT GOKALDAS PATEL / 13/08/2012 |
09/04/139 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL GOKALDAS PATEL / 20/06/2011 |
04/04/124 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
22/12/1122 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
10/01/1110 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL GOKALDAS PATEL / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
03/03/103 March 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
06/05/096 May 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
24/03/0924 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | SECRETARY'S PARTICULARS CHANGED |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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