Advanced company searchLink opens in new window

GRINDCO 571 LIMITED

Company number 07469537

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)
22 Nov 2017 CONNOT Change of name notice
12 May 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 10,100
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2
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
  • GBP 2
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
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