- Company Overview for GRAINEND LIMITED (06514111)
- Filing history for GRAINEND LIMITED (06514111)
- People for GRAINEND LIMITED (06514111)
- More for GRAINEND LIMITED (06514111)
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) |
---|---|---|---|
07 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Andrew Halliwell on 28 April 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD02 | Register inspection address has been changed from 36 Clivedale Place Bolton BL1 1PX England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 36 Clivedale Place Clive Street Bolton BL1 1PX to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 9 July 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AD02 | Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 36 Clivedale Place Bolton BL1 1PX | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Andrew Halliwell on 26 February 2014 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
04 Mar 2013 | TM02 | Termination of appointment of Paystream Secretarial Limited as a secretary | |
04 Mar 2013 | AD02 | Register inspection address has been changed | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |