BHARREY CHANGGI CO LIMITED

06628328
70-72 HANDSWORTH WOOD ROAD BIRMINGHAM B20 2DT

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 8 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
11 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 5 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 officers Appointment of director (Mrs Rabeena Sandhu) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Munawar Sandhu) 1 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Termination of appointment of director (Munawar Sandhu) 1 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
22 Dec 2011 officers Appointment of director (Mr Munawar Sandhu) 2 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 officers Change of particulars for secretary (Doctor Shahid Hussain Khan Sandhu) 1 Buy now
12 Aug 2011 officers Change of particulars for director (Munawar Sandhu) 2 Buy now
12 Aug 2011 officers Change of particulars for director (Doctor Shahid Hussain Khan Sandhu) 2 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 accounts Annual Accounts 2 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
03 Jul 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
03 Jul 2009 capital Ad 30/06/09\gbp si 18@1=18\gbp ic 2/20\ 2 Buy now
03 Jul 2009 officers Appointment terminated director mohammed akram 1 Buy now
03 Jul 2009 officers Appointment terminated secretary hajco secretaries LIMITED 1 Buy now
03 Jul 2009 officers Appointment terminated director hajco directors LIMITED 1 Buy now
03 Jul 2009 officers Director appointed munawar sandhu 3 Buy now
03 Jul 2009 officers Director and secretary appointed shahid sandhu 3 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
02 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2008 incorporation Incorporation Company 17 Buy now