- Company Overview for RIDDHISHIVANS FOODS LTD (05515244)
- Filing history for RIDDHISHIVANS FOODS LTD (05515244)
- People for RIDDHISHIVANS FOODS LTD (05515244)
- Charges for RIDDHISHIVANS FOODS LTD (05515244)
- More for RIDDHISHIVANS FOODS LTD (05515244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Nilesh Patel on 21 July 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from unit 22B muffin break nuneaton ropewalk shopping center nuneaton warwickshire CV11 5TZ | |
23 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
22 Jul 2008 | 288c | Director's change of particulars / nilesh patel / 22/07/2008 | |
22 Jul 2008 | 288c | Secretary's change of particulars / kalpanaben patel / 22/07/2008 | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Apr 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2008 | 363a | Return made up to 21/07/07; full list of members | |
12 Feb 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2006 | 363a | Return made up to 21/07/06; full list of members | |
03 Aug 2006 | 353 | Location of register of members | |
03 Aug 2006 | 287 | Registered office changed on 03/08/06 from: unit 226 ropewalk shopping center nuneaton warwickshire CV11 5TZ | |
03 Aug 2006 | 190 | Location of debenture register | |
21 Oct 2005 | 287 | Registered office changed on 21/10/05 from: 4 parkland place wren way bicester oxfordshire OX26 6UH | |
21 Oct 2005 | 288c | Director's particulars changed | |
21 Oct 2005 | 288c | Secretary's particulars changed |