- Company Overview for GRAIN HARVESTERS LIMITED (00425039)
- Filing history for GRAIN HARVESTERS LIMITED (00425039)
- People for GRAIN HARVESTERS LIMITED (00425039)
- Charges for GRAIN HARVESTERS LIMITED (00425039)
- More for GRAIN HARVESTERS LIMITED (00425039)
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) |
---|---|---|---|
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
21 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 November 2014 | |
15 Dec 2014 | MR04 | Satisfaction of charge 004250390013 in full | |
18 Nov 2014 | MR04 | Satisfaction of charge 11 in full | |
22 Aug 2014 | TM01 | Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Jon Duffy as a director on 20 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Stephen Wooldridge as a director on 20 August 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
06 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Mr Christopher Charles Denne on 21 January 2014 | |
16 Jan 2014 | MR01 | Registration of charge 004250390013 | |
15 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
13 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Charles James Roberts on 10 December 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
13 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr Thomas Edwin Hulme as a director | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
24 Nov 2010 | AA | Full accounts made up to 30 June 2010 |