- Company Overview for GR PRO-CLEAN (THAMES) LIMITED (07611953)
- Filing history for GR PRO-CLEAN (THAMES) LIMITED (07611953)
- People for GR PRO-CLEAN (THAMES) LIMITED (07611953)
- More for GR PRO-CLEAN (THAMES) LIMITED (07611953)
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
|
|
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
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 28 June 2014
|
|
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
|
|
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
|
|
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
|
|
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 |