CHOUDHRYS DWELLINGS LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUHEEL RIAZ

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MOHAMMED SALIM KHAN

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
EBENEZER CHAPLE BRADLEY STREET
CASTLEFORD
WEST YORKSHIRE
WF10 1HP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 DIRECTOR APPOINTED MR SUHEEL RIAZ

View Document

14/10/1614 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 DISS40 (DISS40(SOAD))

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RIAZ

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

12/03/1412 March 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNIT 2 BACK GRANTLEY STREET WAKEFIELD WEST YORKSHIRE WF1 4LG

View Document

04/02/114 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHABAN RIAZ / 01/09/2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED RIAZ

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 2 WEST STREET CASTLEFORD WEST YORKSHIRE WF10 1LF

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 55 STANLEY ROAD WAKEFIELD WF1 4NA

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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