Advanced company searchLink opens in new window

GRUNDY ENTERPRISES LIMITED

Company number 02900736

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)
16 Oct 2001 288b Director resigned
08 Oct 2001 AA Total exemption small company accounts made up to 29 February 2000
15 Mar 2001 363s Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 Feb 2001 287 Registered office changed on 20/02/01 from: 43 leopold street, derby, derbyshire DE1 2HF
23 Aug 2000 AA Accounts for a small company made up to 28 February 1999
21 Apr 2000 287 Registered office changed on 21/04/00 from: 27 normanton road, derby, derbyshire DE1 2GJ
12 Apr 2000 363s Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jun 1999 AA Accounts for a small company made up to 28 February 1998
02 May 1999 363s Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Mar 1998 363s Return made up to 26/02/98; no change of members
19 Jan 1998 287 Registered office changed on 19/01/98 from: troutsdale, alton road, denstone uttoxeter, staffordshire ST14 5DH
19 Jan 1998 AA Full accounts made up to 28 February 1997
20 Aug 1997 363s Return made up to 21/02/97; no change of members
13 Jul 1997 363s Return made up to 29/02/96; full list of members
22 May 1997 AA Full accounts made up to 29 February 1996
08 Mar 1996 363s Return made up to 21/02/96; no change of members
04 Sep 1995 AA Full accounts made up to 28 February 1995
15 Mar 1995 363s Return made up to 21/02/95; full list of members
14 Mar 1995 88(2)R Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100
10 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Apr 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed