Hounslow
TW4 6BX
Director Name | Mrs Iljeet Kaur Singh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Businessperson |
Correspondence Address | 319 Conrad Towers Bollo Lane Acton London W3 8QS |
Director Name | Mr Rajpal Singh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(12 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 45 Pasture Road Wembley Middlesex HA0 3JB |
Director Name | Mr Rajpal Singh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 45 Pasture Road Wembley Middlesex HA0 3JB |
Website | wiseguysdiy.co.uk |
---|
Registered Address | Unit 5 Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Manohar Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £677 |
Cash | £17,540 |
Current Liabilities | £51,864 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
15 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 May 2023 | Registered office address changed from 12 Watford Road Wembley HA0 3EP England to Unit 5 Amberley Way Hounslow TW4 6BX on 31 May 2023 (1 page) |
17 May 2023 | Change of details for Mr Manohar Singh as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Manohar Singh on 17 May 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 September 2020 | Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to 12 Watford Road Wembley HA0 3EP on 23 September 2020 (1 page) |
18 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Registered office address changed from 12 Watford Road Wembley Middlesex HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 12 Watford Road Wembley Middlesex HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 January 2014 | Termination of appointment of Rajpal Singh as a director (1 page) |
28 January 2014 | Appointment of Mr Manohar Singh as a director (2 pages) |
28 January 2014 | Appointment of Mr Manohar Singh as a director (2 pages) |
28 January 2014 | Termination of appointment of Rajpal Singh as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Termination of appointment of Rajpal Singh as a director (1 page) |
27 February 2012 | Termination of appointment of Rajpal Singh as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages) |
2 November 2010 | Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 February 2010 | Company name changed manohar construction uk LIMITED\certificate issued on 22/02/10
|
22 February 2010 | Company name changed manohar construction uk LIMITED\certificate issued on 22/02/10
|
19 February 2010 | Termination of appointment of Iljeet Singh as a director (1 page) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Iljeet Singh as a director (1 page) |
18 February 2010 | Appointment of Mr Rajpal Singh as a director (2 pages) |
18 February 2010 | Appointment of Mr Rajpal Singh as a director (2 pages) |
12 February 2010 | Termination of appointment of Iljeet Singh as a director (1 page) |
12 February 2010 | Appointment of Mr Rajpal Singh as a director (2 pages) |
12 February 2010 | Appointment of Mr Rajpal Singh as a director (2 pages) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 February 2010 | Termination of appointment of Iljeet Singh as a director (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 23 hedgerley gardens greenford middlesex UB6 9NT united kingdom (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 23 hedgerley gardens greenford middlesex UB6 9NT united kingdom (1 page) |
13 February 2009 | Incorporation (14 pages) |
13 February 2009 | Incorporation (14 pages) |