About

Registered Number: 03224757
Date of Incorporation: 15/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Lord House 51 Lord Street, Cheetham Hill Manchester, Lancashire, M3 1HE

 

Bhandari & Co Ltd was registered on 15 July 1996, it's status at Companies House is "Active". There are 2 directors listed as Bhandari, Nilesh, Bhandari, Vimod Kumar for this business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHANDARI, Nilesh 29 October 1996 20 December 2004 1
BHANDARI, Vimod Kumar 20 December 2004 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 August 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 05 February 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
287 - Change in situation or address of Registered Office 22 November 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.