Advanced company searchLink opens in new window

GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED

Company number 01337841

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)
24 Mar 2015 MR01 Registration of charge 013378410005, created on 10 March 2015
17 Mar 2015 MR01 Registration of charge 013378410004, created on 10 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,026
22 Aug 2014 CH01 Director's details changed for Mr Alan Palmer on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Giles Morris Housden on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Martin Gregory on 6 August 2014
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,026
14 Mar 2013 AD01 Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
13 Mar 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
07 Feb 2012 SH08 Change of share class name or designation
07 Feb 2012 AP01 Appointment of Giles Morris Housden as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2023
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2012 CERTNM Company name changed maidaid LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
03 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Oct 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010