Advanced company searchLink opens in new window

GROWLERS LIMITED

Company number 06846258

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)
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
  • GBP 2
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
  • GBP 2
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