- Company Overview for GRIMSBY FIVE LIMITED (02050469)
- Filing history for GRIMSBY FIVE LIMITED (02050469)
- People for GRIMSBY FIVE LIMITED (02050469)
- Charges for GRIMSBY FIVE LIMITED (02050469)
- More for GRIMSBY FIVE LIMITED (02050469)
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) |
---|---|---|---|
25 Feb 2015 | AP01 | Appointment of Mr Gareth James Wilson as a director on 30 January 2015 | |
25 Feb 2015 | AP01 | Appointment of Alec Robert Broomhead as a director on 30 January 2015 | |
25 Feb 2015 | AP01 | Appointment of Mrs Angela Dawn Tordoff as a director on 30 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Leslie Gagg as a director on 30 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Lynne Brogden as a director on 30 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Derek Brogden as a director on 30 January 2015 | |
11 Feb 2015 | MR01 | Registration of charge 020504690002, created on 4 February 2015 | |
22 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
12 May 2014 | TM01 | Termination of appointment of Shaun Blades as a director | |
25 Apr 2014 | CH01 | Director's details changed for Shaun Blades on 24 April 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
16 Oct 2013 | CH01 | Director's details changed for Shaun Blades on 16 October 2013 | |
15 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2013
|
|
15 Apr 2013 | SH03 | Purchase of own shares. | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Shaun Blades on 11 July 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 May 2011 | AD01 | Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 9 May 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |