Advanced company searchLink opens in new window

N J GRINDROD & CO LIMITED

Company number 08014556

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)
26 Jan 2025 AA Micro company accounts made up to 30 April 2024
02 Oct 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 30 April 2023
26 Sep 2023 CH01 Director's details changed for Mr Nicholas James Grindrod on 22 September 2023
26 Sep 2023 PSC04 Change of details for Mr Nicholas Grindrod as a person with significant control on 22 September 2023
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
26 Sep 2023 AP01 Appointment of Mr Timothy Astley as a director on 13 September 2023
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
11 May 2022 CH01 Director's details changed for Mr Nicholas James Grindrod on 23 September 2021
11 May 2022 PSC04 Change of details for Mr Nicholas Grindrod as a person with significant control on 23 September 2021
11 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
22 Dec 2021 AD01 Registered office address changed from Units 3 & 4 Sovereign House Barehill Street Littleborough OL15 9BL England to First Floor Sovereign House Barehill Street Littleborough Lancashire OL15 9BL on 22 December 2021
29 Nov 2021 AD01 Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale Lancashire OL12 9NT United Kingdom to Units 3 & 4 Sovereign House Barehill Street Littleborough OL15 9BL on 29 November 2021
03 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
13 Oct 2020 CH01 Director's details changed for Mr Nicholas James Grindrod on 16 September 2020
13 Oct 2020 PSC04 Change of details for Mr Nicholas Grindrod as a person with significant control on 16 September 2020
13 Oct 2020 TM01 Termination of appointment of Danielle Sarah Grindrod as a director on 11 September 2020
29 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
22 Mar 2020 AD01 Registered office address changed from 21 Hare Hill Road Littleborough Lancashire OL15 9AD England to The Old Post Office 128 Ramsden Road Wardle Rochdale Lancashire OL12 9NT on 22 March 2020
26 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
19 Sep 2019 MR04 Satisfaction of charge 080145560002 in full