Advanced company searchLink opens in new window

J.W.GREAVES & SONS,LIMITED

Company number 00067876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 11/06/2019.
  • ANNOTATION Clarification a second CS01 was filed on the 08/12/21
20 Apr 2017 AA Accounts for a small company made up to 30 September 2016
03 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed <CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 11/06/2019.
  • ANNOTATION Clarification a second filed CS01 was registered on 08/12/21
01 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
21 Aug 2015 CH03 Secretary's details changed for Mr Michael Stuart Bewick on 19 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Michael Stuart Bewick on 19 August 2015
14 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 208,283
12 Aug 2015 TM01 Termination of appointment of Andrew Michael Roberts as a director on 3 June 2015
26 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 208,210
14 Jul 2014 AP03 Appointment of Mr Michael Stuart Bewick as a secretary on 16 June 2014
14 Jul 2014 TM01 Termination of appointment of David Michael Hicken as a director on 16 June 2014
14 Jul 2014 TM02 Termination of appointment of David Michael Hicken as a secretary on 16 June 2014
09 May 2014 AA Group of companies' accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
16 Jul 2013 CH01 Director's details changed for Mr Alastair John Livingstone Altham on 1 June 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
13 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
13 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of Gwenllian Cox as a director
16 Jul 2012 TM01 Termination of appointment of Jean Nagy-Livingstone-Learmonth as a director
31 May 2012 AA Group of companies' accounts made up to 30 September 2011
28 Mar 2012 AP01 Appointment of Mr Michael Stuart Bewick as a director