Date | Description |
2025-04-15 |
update statutory_documents 31/08/24 UNAUDITED ABRIDGED |
2024-12-16 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2024-12-16 |
update statutory_documents CESSATION OF FAQIR CHAND AS A PSC |
2024-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/24, WITH UPDATES |
2024-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCJ (HOLDINGS) LTD |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES |
2024-04-23 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES |
2023-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2023 |
2023-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2023 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-27 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES |
2022-04-22 |
update robots_txt_status fchand.co.uk: 200 => 404 |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-06 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-07 |
update num_mort_outstanding 3 => 1 |
2021-05-07 |
update num_mort_satisfied 1 => 3 |
2021-04-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-03-16 |
update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 1002 |
2021-03-16 |
update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 1002 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2020 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR JACKHU / 01/08/2020 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN KUMAR JACKHU / 01/08/2020 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SURINDER PAL KAUR / 01/08/2020 |
2020-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FAQIR CHAND / 01/08/2020 |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-09 |
delete alias F. Chand & Co Ltd |
2020-10-09 |
delete industry_tag outerwear |
2020-10-09 |
insert index_pages_linkeddomain instagram.com |
2020-08-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-08-08 |
delete source_ip 185.119.173.243 |
2020-08-08 |
insert source_ip 92.204.68.24 |
2020-08-08 |
update robots_txt_status www.fchand.co.uk: 200 => 0 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-15 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-09-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 |
2016-06-26 |
delete source_ip 45.55.175.35 |
2016-06-26 |
insert source_ip 185.119.173.243 |
2016-06-26 |
update robots_txt_status fchand.co.uk: 404 => 200 |
2016-06-26 |
update robots_txt_status www.fchand.co.uk: 404 => 200 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN KUMAR JACKHU / 23/05/2016 |
2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN KUMAR JACKHU / 23/05/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-12 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-03-02 |
update statutory_documents 13/02/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-20 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
delete source_ip 107.170.186.5 |
2015-04-15 |
insert source_ip 45.55.175.35 |
2015-04-10 |
update statutory_documents DIRECTOR APPOINTED MR RAJAN KUMAR JACKHU |
2015-04-10 |
update statutory_documents DIRECTOR APPOINTED MR ROSHAN KUMAR JACKHU |
2015-04-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-04-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-03-03 |
update statutory_documents 13/02/15 FULL LIST |
2014-11-24 |
delete source_ip 79.170.40.46 |
2014-11-24 |
insert source_ip 107.170.186.5 |
2014-11-24 |
update robots_txt_status fchand.co.uk: 200 => 404 |
2014-11-24 |
update robots_txt_status www.fchand.co.uk: 0 => 404 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address UNIT 80 MIDDLEMORE ROAD MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS UNITED KINGDOM B66 2EP |
2014-03-07 |
insert address UNIT 80 MIDDLEMORE ROAD MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 2EP |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-13 |
update statutory_documents 13/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents 13/02/13 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 13/02/12 FULL LIST |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
81 RABONE LANE
SMETHWICK
WEST MIDLANDS
B66 3JH |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 13/02/11 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAQIR CHAND / 13/02/2011 |
2010-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-05-21 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 13/02/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURINDER PAL KAUR / 13/02/2010 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents FIRST GAZETTE |
2008-06-26 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-03 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
48-49 CORBETT STREET
SMETHWICK
WARLEY
WEST MIDLANDS B66 3PU |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
2002-08-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS |
1997-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-05-28 |
update statutory_documents STATEMENT OF AFFAIRS |
1997-05-27 |
update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
1997-05-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
1997-04-09 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS |
1996-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS |
1995-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS |
1994-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS |
1993-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 |
1993-05-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/05/93 |
1993-04-29 |
update statutory_documents S386 DISP APP AUDS 25/03/93 |
1993-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS |
1992-07-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1992-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/92 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DP |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-26 |
update statutory_documents SECRETARY RESIGNED |
1992-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |