Advanced company searchLink opens in new window

GRIMES FINISHINGS LIMITED

Company number 05746893

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)
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 109
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 109
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 109
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 108
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotted shares amended 31/10/2012
13 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Anthony Gerard Underwood on 12 April 2012
30 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 07/12/2009
02 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 07/12/2009
12 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Anthony Gerard Underwood on 3 March 2010
22 Mar 2010 CH01 Director's details changed for Gerald Patrick Gillooly on 3 March 2010
22 Mar 2010 CH01 Director's details changed for Richard John Grimes on 3 March 2010
22 Mar 2010 CH01 Director's details changed for Anthony Gerard Underwood on 3 March 2010
18 Mar 2010 SH03 Purchase of own shares.
04 Feb 2010 TM01 Termination of appointment of Andrew Harris as a director
19 Nov 2009 CH03 Secretary's details changed for Anthony Gerard Underwood on 4 November 2009