CHOP AND WOK LIMITED

Company Documents

DateDescription
09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 2-5 SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1LT

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/09/1429 September 2014 CURRSHO FROM 28/09/2013 TO 27/09/2013

View Document

27/09/1427 September 2014 Annual accounts for year ending 27 Sep 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH BHANDAL / 16/07/2014

View Document

28/06/1428 June 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/10/1313 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1229 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR PERVIER KANG

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR AMANDEEP BHANDAL

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MISS PERVIER KAUR KANG

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDEEP BHANDAL

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/04/1014 April 2010 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

06/10/096 October 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

05/10/095 October 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

02/10/092 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVINDERJIT BHANDAL

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR SURJIT BHANDAL

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY SURJIT BHANDAL

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR SURJIT SINGH BHANDAL

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MRS DAVINDERJIT BHANDAL

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR SURJIT SINGH BHANDAL

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED BHANDAL FOOD LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information