RELIANCE WHOLESALE LIMITED
Status | ACTIVE |
Company No. | 07675746 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RELIANCE WHOLESALE LIMITED is an active private limited company with number 07675746. It was incorporated 12 years, 11 months, 7 days ago, on 21 June 2011. The company address is Unit 11 Trade City Unit 11 Trade City, Luton, LU1 1FW, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2023
Action Date: 18 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-18
Charge number: 076757460002
Documents
Mortgage satisfy charge full
Date: 03 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076757460001
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 11 Trade City Kingsway Luton LU1 1FW
Old address: 29a Greenhill Crescent Watford WD18 8YB England
Change date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-05
Psc name: Kieran Samani
Documents
Cessation of a person with significant control
Date: 01 Aug 2019
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-05
Psc name: Bala Venkata Raju Bhogadi
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
New address: 29a Greenhill Crescent Watford WD18 8YB
Change date: 2019-07-30
Old address: Unit -1 3 Caxton Way Watford Herts WD18 8UA
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-22
Officer name: Bala Venkata Raju Bhogadi
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bala Venkata Raju Bhogadi
Change date: 2018-08-01
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Samani
Appointment date: 2018-03-21
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhavesh Dhirajlal Dobariya
Termination date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: Unit -1 3 Caxton Way Watford Herts WD18 8UA
Change date: 2015-03-13
Old address: 29a Greenhill Crescent Watford WD18 8YB
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076757460001
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bhavesh Dobariya
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Bala Venkata Raju Bhogadi
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Old address: 29a Greenhill Crescent Watford WD18 8YB England
Change date: 2013-07-11
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: 29a Green Hill Crescent Watford Business Park Watford Hertfordshire WD18 8PH
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Bala Venkata Raju Bhogadi
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhavesh Dobariya
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Patel
Documents
Change account reference date company previous shortened
Date: 30 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Bala Venkata Raju Bhogadi
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
Documents
Some Companies
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 04703140 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT A,LONDON,SE1 4PR
Number: | 11832639 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10460843 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE HILL HOISE,LIVERPOOL,L31 4JF
Number: | 09346724 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10975556 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 11724029 |
Status: | ACTIVE |
Category: | Private Limited Company |