(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 22nd, May 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Engine House Chuley Road Ashburton Newton Abbot Devon TQ13 7DH on Tue, 1st Dec 2020 to Offices 2 & 3, the Offices Devonia Sheepskins & Tannery Ltd Site Mardle Way Buckfastleigh Devon TQ11 0AG
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Apr 2016: 7000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Dec 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3a Bruff Business Centre Suckley Worcester Worcestershire WR6 5DR on Fri, 4th Dec 2015 to Engine House Chuley Road Ashburton Newton Abbot Devon TQ13 7DH
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 2nd Dec 2015, company appointed a new person to the position of a secretary
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 10th Jul 2014. Old Address: Unit 15 Cygnet Business Centre Worcester Road Hanley Swan Worcestershire WR8 0EA
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed grg engineers uk LTDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Tue, 8th Jan 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Jan 2014: 7000.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: Gate Cottage Hancock's Lane Welland Worcestershire WR13 6LG
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 22nd Nov 2013 secretary's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jan 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AP03) On Tue, 6th Nov 2012, company appointed a new person to the position of a secretary
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jan 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Jan 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jan 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Tue, 2nd Feb 2010 to the position of a member
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(15 pages)
|