- Company Overview for N J GRINDROD & CO LIMITED (08014556)
- Filing history for N J GRINDROD & CO LIMITED (08014556)
- People for N J GRINDROD & CO LIMITED (08014556)
- Charges for N J GRINDROD & CO LIMITED (08014556)
- More for N J GRINDROD & CO LIMITED (08014556)
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 May 2019 | MR01 | Registration of charge 080145560002, created on 21 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
29 Jan 2019 | MR01 | Registration of charge 080145560001, created on 24 January 2019 | |
08 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
20 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jul 2017 | AP01 | Appointment of Mrs Danielle Sarah Grindrod as a director on 1 May 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from 21 Harehill Road Littleborough Lancashire OL15 9AD to 21 Hare Hill Road Littleborough Lancashire OL15 9AD on 5 April 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 170 Ramsden Road Wardle Rochdale Lancashire OL12 9NU to 21 Harehill Road Littleborough Lancashire OL15 9AD on 8 September 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Nick James Grindrod on 2 April 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2012 | NEWINC |
Incorporation
|