About

Registered Number: 05210557
Date of Incorporation: 19/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 9a High Street, Yiewsley, West Drayton, UB7 7QG,

 

Home Depot Southall Ltd was registered on 19 August 2004 and has its registered office in West Drayton. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAWLA, Jasbir Singh 19 August 2004 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KHALSA, Mahender Singh 26 November 2007 - 1
CHAWLA, Hardeep Singh 21 December 2005 26 November 2007 1
KHALSA, Baljeet Singh 19 August 2004 21 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.