GRIMSBY COPY CENTRE LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-07-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-15 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/03/247 March 2024 | Micro company accounts made up to 2023-07-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-15 with updates |
20/09/2320 September 2023 | Change of details for Mr Robert Michael Melton as a person with significant control on 2023-09-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-07-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-15 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/04/2025 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | PREVSHO FROM 31/12/2018 TO 31/07/2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/02/1613 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
06/10/116 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/02/1112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/1126 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
05/01/115 January 2011 | APPOINTMENT TERMINATED, SECRETARY CAROL MELTON |
05/01/115 January 2011 | SECRETARY APPOINTED MRS DAWN MELTON |
17/12/1017 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MELTON / 15/12/2009 |
25/02/1025 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/01/0431 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/02/035 February 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/03/0218 March 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
15/03/0115 March 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/03/007 March 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/01/9914 January 1999 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
07/01/987 January 1998 | DIRECTOR RESIGNED |
07/01/987 January 1998 | REGISTERED OFFICE CHANGED ON 07/01/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
07/01/987 January 1998 | SECRETARY RESIGNED |
15/12/9715 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRIMSBY COPY CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company