- Company Overview for GRINDCO 571 LIMITED (07469537)
- Filing history for GRINDCO 571 LIMITED (07469537)
- People for GRINDCO 571 LIMITED (07469537)
- More for GRINDCO 571 LIMITED (07469537)
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) |
---|---|---|---|
22 Nov 2017 | CONNOT | Change of name notice | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 23 January 2017
|
|
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | CH01 | Director's details changed for Deborah Jane Burton on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Donald Burton on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for David Mark Burton on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Donald Burton on 19 April 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH03 | Secretary's details changed for Ms Deborah Jane Burton on 10 December 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Deborah Jane Burton on 10 December 2015 | |
05 Feb 2016 | CH01 | Director's details changed for David Mark Burton on 10 December 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | AP03 | Appointment of Ms Deborah Jane Burton as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from Coutts Cottage Leadendale Farm Hilderstone Road Meir Heath Stoke on Trent ST3 7NB on 14 October 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Richard Bloomfield as a director | |
04 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |