Advanced company searchLink opens in new window

GRAINGER OCCC LIMITED

Company number 07557656

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)
16 May 2018 AA Full accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
02 Jan 2018 AP01 Appointment of Mr Mark Jeremy Robson as a director on 2 January 2018
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
05 Jul 2017 AA Full accounts made up to 30 September 2016
12 May 2017 MR01 Registration of charge 075576560005, created on 9 May 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
17 Jun 2016 AA Full accounts made up to 30 September 2015
23 May 2016 MR01 Registration of charge 075576560002, created on 17 May 2016
23 May 2016 MR01 Registration of charge 075576560003, created on 17 May 2016
23 May 2016 MR01 Registration of charge 075576560004, created on 17 May 2016
23 May 2016 MR01 Registration of charge 075576560001, created on 17 May 2016
29 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 16,053,753
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
04 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Grenwood as a director on 22 December 2015
17 Apr 2015 AA Full accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,053,753
30 Jun 2014 AA Full accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16,053,753