About

Registered Number: 03719851
Date of Incorporation: 25/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 64 Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4LP

 

Established in 1999, Chattha's Ltd has its registered office in Wolverhampton in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Chatta, Balbinder Singh, Chatta, Simbikaur, Chattha, Jaspal Singh, Chatta, Ravbinder Kaur, Chattha, Parmjit Kaur for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTA, Balbinder Singh 25 February 1999 - 1
CHATTA, Simbikaur 25 February 1999 - 1
CHATTHA, Jaspal Singh 25 February 1999 - 1
CHATTA, Ravbinder Kaur 25 February 1999 01 February 2007 1
CHATTHA, Parmjit Kaur 25 February 1999 13 August 2000 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 05 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 25 January 2010
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 27 May 2004
363a - Annual Return 10 March 2004
363a - Annual Return 06 March 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 04 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363a - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
225 - Change of Accounting Reference Date 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.