About

Registered Number: 04801843
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6 Southfield Road, Bradford, BD5 9ED,

 

Based in Bradford, Khawaja Poultry Ltd was founded on 17 June 2003. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Shazia 17 March 2006 22 May 2007 1
KHAN, Yaser 19 June 2003 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Naseem 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
AA - Annual Accounts 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 June 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 29 May 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 30 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 25 March 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 02 August 2005
225 - Change of Accounting Reference Date 14 March 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
CERTNM - Change of name certificate 17 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.