RELIANCE WHOLESALE LIMITED

Unit 11 Trade City Unit 11 Trade City, Luton, LU1 1FW, England
StatusACTIVE
Company No.07675746
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076757460001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076757460001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhavesh Dobariya

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Patel

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHAY INVESTMENTS LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:04703140
Status:ACTIVE
Category:Private Limited Company

CS RESEARCH CONSULTANTS LTD

APARTMENT A,LONDON,SE1 4PR

Number:11832639
Status:ACTIVE
Category:Private Limited Company

HART I.D. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10460843
Status:ACTIVE
Category:Private Limited Company

I'M ONLY SLEEPING LIMITED

ROSE HILL HOISE,LIVERPOOL,L31 4JF

Number:09346724
Status:ACTIVE
Category:Private Limited Company

PAGE & ASSOCIATES LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10975556
Status:ACTIVE
Category:Private Limited Company

PRAGMATIK HR LIMITED

4 VICARAGE ROAD,BIRMINGHAM,B15 3ES

Number:11724029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source