Advanced company searchLink opens in new window

M & A AUJLA PROPERTIES LTD

Company number 05768422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
14 May 2015 AD01 Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to 180-182 Sutcliffe Avenue Grimsby South Humberside DN33 1HA on 14 May 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 TM01 Termination of appointment of Rajpreet Kaur as a director on 1 May 2013
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Manjit Kaur Aujla on 1 October 2009
19 May 2010 CH01 Director's details changed for Avtar Singh Aujla on 1 October 2009
19 May 2010 CH01 Director's details changed for Miss Rajpreet Kaur on 1 October 2009
19 May 2010 AD01 Registered office address changed from 180 - 182 Sutcliffe Avenue Nunsthorpe Grimsby N E Lincs DN33 1HA England on 19 May 2010
08 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
20 May 2009 363a Return made up to 04/04/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 180 - 182 sutcliffe avenue nunsthorpe grimsby DN33 1HA
20 May 2009 190 Location of debenture register
20 May 2009 288a Director appointed miss rajpreet kaur