PAUL WALIA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Registered office address changed from 4a 54 Grange Park London W5 3PR England to 30 Horsenden Crescent Greenford UB6 0JE on 2023-12-31 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/08/1628 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/05/1631 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
11/05/1511 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN WILLIAM BARRETT / 01/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/05/134 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 18 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/07/113 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARPAL AHLUWALIA / 01/01/2010 |
03/06/103 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0618 October 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: THE LAURELS 60 EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AW |
13/06/0613 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
01/07/031 July 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | NEW DIRECTOR APPOINTED |
16/09/0216 September 2002 | NEW DIRECTOR APPOINTED |
16/09/0216 September 2002 | NEW DIRECTOR APPOINTED |
16/09/0216 September 2002 | NEW DIRECTOR APPOINTED |
16/09/0216 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: HYGERIA BUILDING 66-68 COLLEGE ROAD HARROW MIDDLESEX HA1 1FD |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
02/05/022 May 2002 | 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