P J KIDDERMINSTER LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Cessation of Sukhdeep Kaur Sheena as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 719B Harrow Road Wembley Harrow HA0 2LL on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Mayurkumar Arvindbhai Patel as a director on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of Daljit Singh Sheena as a director on 2021-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

16/12/2116 December 2021 Notification of Mayurkumar Arvindbhai Patel as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Cessation of Daljit Singh Sheena as a person with significant control on 2021-12-01

View Document

23/07/2123 July 2021 Voluntary strike-off action has been suspended

View Document

23/07/2123 July 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Notification of Sukhdeep Kaur Sheena as a person with significant control on 2020-11-01

View Document

22/06/2122 June 2021 Change of details for Mr Daljit Singh Sheena as a person with significant control on 2019-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJIT SINGH SHEENA / 27/05/2016

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ATIF ZAR

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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