- Company Overview for J.W.GREAVES & SONS,LIMITED (00067876)
- Filing history for J.W.GREAVES & SONS,LIMITED (00067876)
- People for J.W.GREAVES & SONS,LIMITED (00067876)
- Charges for J.W.GREAVES & SONS,LIMITED (00067876)
- More for J.W.GREAVES & SONS,LIMITED (00067876)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Jul 2013 | CH01 | Director's details changed for Mr Alastair John Livingstone Altham on 1 June 2013 | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |