GRANGE DISTRIBUTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/05/2115 May 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 22 HIGH STREET ROMFORD RM1 1HR ENGLAND |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 748 GREEN LANE DAGENHAM ESSEX RM8 1YT |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARRY JONES |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 01/03/2020 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 01/03/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HENRY JONES |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER JONES |
13/03/2013 March 2020 | CESSATION OF HENRY COLIN JONES AS A PSC |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY HENRY JONES |
15/11/1915 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY COLIN JONES / 04/10/2018 |
04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY COLIN JONES / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY JONES / 04/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY COLIN JONES |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/12/1227 December 2012 | SECRETARY APPOINTED MR HENRY COLIN JONES |
27/12/1227 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES |
27/12/1227 December 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE JONES |
04/07/124 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
26/05/1126 May 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 110 |
11/05/1111 May 2011 | ADOPT ARTICLES 13/04/2011 |
11/05/1111 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/07/1025 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/03/0926 March 2009 | DIRECTOR APPOINTED ROBERT ALEXANDER JONES |
26/03/0926 March 2009 | DIRECTOR APPOINTED RICHARD BARRY JONES |
15/01/0915 January 2009 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/08/0721 August 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 748 GREEN LANE DAGENHAM ESSEX RM8 1YT |
21/06/0021 June 2000 | SECRETARY RESIGNED |
21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
21/06/0021 June 2000 | DIRECTOR RESIGNED |
12/06/0012 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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