Advanced company searchLink opens in new window

GR PRO-CLEAN (THAMES) LIMITED

Company number 07611953

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)
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
01 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 June 2014
  • GBP 4
16 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jul 2014 AP03 Appointment of Mrs Linda Mary Stokes as a secretary
11 Jul 2014 TM01 Termination of appointment of Linda Stokes as a director
16 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
20 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Linda Mary Stokes on 19 October 2012
18 Dec 2012 CH01 Director's details changed for Christopher James Stokes on 19 October 2012
18 Dec 2012 CH01 Director's details changed for John Christopher Stokes on 19 October 2012
18 Dec 2012 AD01 Registered office address changed from 95 Welbourne Werrington Peterborough Cambridgeshire PE4 6NQ on 18 December 2012
04 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 SH08 Change of share class name or designation
16 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
13 Jun 2011 AP01 Appointment of Christopher James Stokes as a director
18 May 2011 AD01 Registered office address changed from the Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 18 May 2011
18 May 2011 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 2
16 May 2011 AP01 Appointment of Linda Mary Stokes as a director
16 May 2011 AP01 Appointment of John Christopher Stokes as a director
28 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director