KAHROD & CO LIMITED

Company Documents

DateDescription
22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH KAHROD / 27/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR RANJIT SINGH KAHROD / 27/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 114A LICHFIELD STREET WALSALL WS1 1SZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 231 WALSALL ROAD ALDRIDGE WALSALL WS9 0QA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 6 GLOBE HOUSE 3 BRADFORD PLACE WALSALL WEST MIDLANDS WS1 1PL ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 32 LICHFIELD STREET WALSALL WS1 1TJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY PARVEEN KAHROD

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 231 WALSALL ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0QA

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH KAHROD / 28/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 197 WALSTEAD ROAD WALSALL WEST MIDLANDS WS5 4DW

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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