GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
Company number 01337841
- Company Overview for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- Filing history for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- People for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- Charges for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- More for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
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) |
---|---|---|---|
29 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Aug 2020 | TM01 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jun 2018 | TM01 | Termination of appointment of Roger Graham Keith as a director on 24 April 2018 | |
06 Jun 2018 | AP01 | Appointment of Oliver Booth as a director on 24 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
26 Mar 2018 | CH01 | Director's details changed for Mr Martin Paul Gregory on 20 March 2018 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
19 Jan 2016 | AP03 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 | |
19 Jan 2016 | TM02 | Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Alan Palmer as a director on 31 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|