About

Registered Number: 04296324
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Harpal House, 14 Holyhead Road, Handsworth Birmingham, West Midlands, B21 0LT

 

Warley Supermarket Ltd was founded on 01 October 2001. The companies directors are listed as Kaur, Jasbir, Sandhar, Ranjit Singh, Singh, Gurdial. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Jasbir 01 April 2002 - 1
SANDHAR, Ranjit Singh 01 November 2017 - 1
SINGH, Gurdial 08 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 July 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 17 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 September 2003
395 - Particulars of a mortgage or charge 31 January 2003
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.