F. CHAND & CO LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

30/04/2530 April 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-08-23

View Document

16/12/2416 December 2024 Cessation of Faqir Chand as a person with significant control on 2024-08-23

View Document

14/12/2414 December 2024 Notification of Fcj (Holdings) Ltd as a person with significant control on 2024-08-23

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-08-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/08/238 August 2023 Secretary's details changed for Mr Faqir Chand on 2023-08-01

View Document

08/08/238 August 2023 Director's details changed for Mr Faqir Chand on 2023-08-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 16/03/21 STATEMENT OF CAPITAL GBP 1002

View Document

16/03/2116 March 2021 16/03/21 STATEMENT OF CAPITAL GBP 1002

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN KUMAR JACKHU / 01/08/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR JACKHU / 01/08/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SURINDER PAL KAUR / 01/08/2020

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN KUMAR JACKHU / 23/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR JACKHU / 23/05/2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ROSHAN KUMAR JACKHU

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR RAJAN KUMAR JACKHU

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 81 RABONE LANE SMETHWICK WEST MIDLANDS B66 3JH

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAQIR CHAND / 13/02/2011

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER PAL KAUR / 13/02/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 48-49 CORBETT STREET SMETHWICK WARLEY WEST MIDLANDS B66 3PU

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/05/9728 May 1997 STATEMENT OF AFFAIRS

View Document

27/05/9727 May 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/05/9713 May 1997 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/979 April 1997 APPLICATION FOR STRIKING-OFF

View Document

27/02/9727 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 EXEMPTION FROM APPOINTING AUDITORS 14/05/93

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

29/04/9329 April 1993 S386 DISP APP AUDS 25/03/93

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 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