- Company Overview for GROWLERS LIMITED (06846258)
- Filing history for GROWLERS LIMITED (06846258)
- People for GROWLERS LIMITED (06846258)
- More for GROWLERS LIMITED (06846258)
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) |
---|---|---|---|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Julie Camm on 5 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Michael Andrew James Inglefield on 5 July 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Julie Camm on 1 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Michael Andrew James Inglefield on 1 March 2010 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ | |
08 May 2009 | 288a | Director appointed julie camm | |
08 May 2009 | 288a | Director appointed michael andrew james inglefield | |
07 May 2009 | CERTNM | Company name changed heroncrab LTD\certificate issued on 08/05/09 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS | |
27 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
13 Mar 2009 | NEWINC | Incorporation |