CHAGGER & SONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

11/04/2511 April 2025 Registration of charge 082724350001, created on 2025-03-31

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

02/05/242 May 2024 Appointment of Mrs Urisha Chagger as a director on 2024-05-01

View Document

02/05/242 May 2024 Notification of Urisha Chagger as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Sanjit Singh Chagger as a director on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Sanjit Singh Chagger as a person with significant control on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Change of details for Mr Manraj Singh Chagger as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Notification of Sanjit Singh Chagger as a person with significant control on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Sanjit Singh Chagger as a director on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANRAJ SINGH CHAGGER / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR MANRAJ SINGH CHAGGER / 02/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM GARRATT HOUSE 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM TRILOGY SUITE 9 CHURCH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1SR ENGLAND

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM SNOWHILL MOTORS COLLIERY ROAD HORSELEY FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2QU ENGLAND

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 COMPANY NAME CHANGED SONIC MOTORS LTD CERTIFICATE ISSUED ON 09/10/15

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

13/11/1313 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR MANRAJ SINGH CHAGGER

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

29/10/1229 October 2012 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